- Company Overview for BENCASCO LIMITED (07765500)
- Filing history for BENCASCO LIMITED (07765500)
- People for BENCASCO LIMITED (07765500)
- Charges for BENCASCO LIMITED (07765500)
- More for BENCASCO LIMITED (07765500)
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) |
---|---|---|---|
15 Jan 2020 | TM01 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 | |
03 Oct 2019 | MR01 | Registration of charge 077655000005, created on 1 October 2019 | |
02 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
21 Sep 2018 | TM01 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 | |
29 Jan 2018 | AP03 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | AP03 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 | |
23 Jan 2017 | MR01 | Registration of charge 077655000004, created on 20 January 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Mr Michael Blakey on 7 July 2016 | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | CH01 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 |