Advanced company searchLink opens in new window

BENTLEY & ROWE (HOLDINGS) LIMITED

Company number 09481121

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)
24 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
08 Mar 2024 PSC04 Change of details for Mrs Alison Bentley as a person with significant control on 8 March 2024
08 Mar 2024 PSC04 Change of details for Mr Roger Brian Bentley as a person with significant control on 8 March 2024
04 Oct 2023 AD01 Registered office address changed from 15 Low March Daventry Northamptonshire NN11 4SD to 2 Rugby Western Relief Road Rugby Warwickshire CV21 1QJ on 4 October 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2023 SH08 Change of share class name or designation
11 Apr 2023 AP01 Appointment of Mr James Penney as a director on 27 March 2023
11 Apr 2023 MA Memorandum and Articles of Association
11 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 SH10 Particulars of variation of rights attached to shares
11 Apr 2023 SH08 Change of share class name or designation
29 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
01 Feb 2023 MISC Court order to amend the original restoration order. Company to remain on register
14 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 189
09 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jul 2021 AA Total exemption full accounts made up to 30 September 2019
16 Jul 2021 AA Total exemption full accounts made up to 30 September 2018
09 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
05 Jul 2021 CS01 Confirmation statement made on 10 March 2020 with no updates
05 Jul 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
05 Jul 2021 CS01 Confirmation statement made on 10 March 2019 with updates
22 Jun 2021 AD01 Registered office address changed from 11 Everdon Park Heartlands Business Park Daventry NN11 8YJ England to 15 Low March Daventry Northamptonshire NN11 4SD on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mrs Alison Bentley on 23 April 2021