- Company Overview for BENTLEY BREAR LIMITED (04561146)
- Filing history for BENTLEY BREAR LIMITED (04561146)
- People for BENTLEY BREAR LIMITED (04561146)
- Charges for BENTLEY BREAR LIMITED (04561146)
- More for BENTLEY BREAR LIMITED (04561146)
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) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Nikky Broumley on 30 July 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 May 2022 | MR01 | Registration of charge 045611460001, created on 17 May 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | CH03 | Secretary's details changed for Ms Heather Sophia Massarella on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Richard Meredith on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Nikky Broumley on 17 September 2018 | |
17 Sep 2018 | PSC05 | Change of details for Prosperity Associates (Uk) Limited as a person with significant control on 17 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 1 Carlton Lodge Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PR to Unit 5 Westgate Court Silkwood Park Ossett West Yorkshire WF5 9TT on 17 September 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX | |
05 Nov 2015 | AD02 | Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX | |
19 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|