Advanced company searchLink opens in new window

BENCASCO LIMITED

Company number 07765500

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)
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 AP01 Appointment of Mr Michael Raymond Walker as a director on 15 March 2016
04 Mar 2016 MR01 Registration of charge 077655000003, created on 1 March 2016
23 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,522,800
13 Oct 2015 AP01 Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
01 Sep 2015 TM01 Termination of appointment of Steven James Gough as a director on 17 August 2015
29 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
29 Jul 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,522,800
25 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 077655000002, created on 12 September 2014
11 Sep 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 11 September 2014
20 Jun 2014 TM01 Termination of appointment of Martin Sidders as a director
20 Jun 2014 AP03 Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
20 Jun 2014 TM02 Termination of appointment of Martin Sidders as a secretary
19 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,522,800
19 Jun 2013 AP01 Appointment of Mr Steven James Gough as a director
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
18 Apr 2013 AP01 Appointment of Mr Dennis John Cope as a director
16 Apr 2013 TM01 Termination of appointment of Stephen Casey as a director
16 Apr 2013 TM01 Termination of appointment of Alexander Benton as a director
16 Apr 2013 TM01 Termination of appointment of Charles Cobb as a director
12 Apr 2013 AP01 Appointment of Mr James Thomas Holliday as a director