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)
12 Apr 2013 AP01 Appointment of Mr Michael Blakey as a director
11 Apr 2013 AP01 Appointment of Mr Gerald Anthony Malton as a director
11 Apr 2013 AP01 Appointment of Mr Martin John Sidders as a director
11 Apr 2013 AP01 Appointment of Mr Richard James Paterson as a director
11 Apr 2013 AP01 Appointment of Mr Nicholas Martin Dulcken as a director
11 Apr 2013 AP03 Appointment of Mr Martin John Sidders as a secretary
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
25 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
11 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1,522,800
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2011 AP01 Appointment of Mr Alexander Reginald Benton as a director
13 Oct 2011 AP01 Appointment of Stephen Charles Casey as a director
13 Oct 2011 AP01 Appointment of Mr Charles Peter Cobb as a director
10 Oct 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 December 2011
10 Oct 2011 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2011
10 Oct 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
10 Oct 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
10 Oct 2011 TM01 Termination of appointment of Ruth Bracken as a director
10 Oct 2011 TM01 Termination of appointment of Travers Smith Limited as a director
06 Oct 2011 CERTNM Company name changed de facto 1908 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
06 Oct 2011 CONNOT Change of name notice
07 Sep 2011 NEWINC Incorporation