Advanced company searchLink opens in new window

BENDLES SOLICITORS LIMITED

Company number 09071604

Filter by category

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)
06 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
15 Jul 2021 PSC04 Change of details for Mr Andrew John Stevenson as a person with significant control on 15 July 2021
08 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 22 Portland Square Carlisle CA1 1PE to Portland Building Cooper Way Kingstown Carlisle CA3 0JG on 13 March 2020
03 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
09 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
24 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Nov 2015 TM01 Termination of appointment of Vivienne Mary Clough as a director on 5 October 2015
24 Nov 2015 AP01 Appointment of Mr Andrew John Stevenson as a director on 5 October 2015
29 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1