Advanced company searchLink opens in new window

HANCOCK AND BENTLEY LIMITED

Company number 08255601

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)
09 Feb 2023 CS01 Confirmation statement made on 29 November 2022 with updates
29 Jan 2023 AA Total exemption full accounts made up to 29 April 2022
17 Oct 2022 AP01 Appointment of David Hancock as a director on 30 September 2022
13 Oct 2022 SH02 Sub-division of shares on 30 September 2022
06 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 30/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2.67
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 29 April 2021
18 Oct 2021 AD01 Registered office address changed from Silvercrest House Wesley Road Leeds LS12 1UH United Kingdom to 2 Blenheim Terrace Leeds LS2 9JG on 18 October 2021
18 Oct 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
27 May 2021 PSC04 Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 25 May 2021
27 May 2021 PSC04 Change of details for Mr Jeffrey Barnett as a person with significant control on 25 May 2021
26 May 2021 PSC04 Change of details for Mr Jeffrey Barnett as a person with significant control on 25 May 2021
26 May 2021 PSC04 Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Jeffrey Barnett as a person with significant control on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 25 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Feb 2021 PSC01 Notification of Aimar Lombard-Natheer as a person with significant control on 7 February 2019
08 Feb 2021 PSC01 Notification of Jeffrey Barnett as a person with significant control on 27 June 2019
04 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 4 February 2021
21 Dec 2020 AD01 Registered office address changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Silvercrest House Wesley Road Leeds LS12 1UH on 21 December 2020
04 Dec 2020 PSC08 Notification of a person with significant control statement
02 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 30 April 2019