Advanced company searchLink opens in new window

M.W. BENNEY LIMITED

Company number 03505359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
21 Jul 2023 MR01 Registration of charge 035053590003, created on 13 July 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
06 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
04 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2022 MA Memorandum and Articles of Association
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 124
21 Oct 2021 AD01 Registered office address changed from Bronshill Works Dunmere Road Torquay TQ1 1LR to Units 7 & 8 Marble Court Business Park Lymington Road Torquay TQ1 4FB on 21 October 2021
06 Oct 2021 MR01 Registration of charge 035053590002, created on 4 October 2021
05 Oct 2021 MR01 Registration of charge 035053590001, created on 20 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
28 May 2021 PSC07 Cessation of Trevor Betts as a person with significant control on 16 October 2020
28 May 2021 PSC01 Notification of Alex William Bickham as a person with significant control on 16 October 2020
28 May 2021 PSC07 Cessation of Edgemont Construction Limited as a person with significant control on 16 October 2020
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 13 October 2020
  • GBP 20
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 20
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 16
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 15 October 2020
  • GBP 20
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Nov 2020 TM02 Termination of appointment of Stanley Andrew Campbell as a secretary on 12 October 2020