Advanced company searchLink opens in new window

B LED SOUTH WEST LIMITED

Company number 10203670

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)
28 Oct 2024 CERTNM Company name changed bendac led LIMITED\certificate issued on 28/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-25
05 Sep 2024 CH01 Director's details changed for Mr Benjamin Marco Da Costa on 5 September 2024
05 Sep 2024 AD01 Registered office address changed from 6 Lancaster Road Bowerhill Melksham Wilts SN12 6SS to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 5 September 2024
05 Sep 2024 PSC05 Change of details for Bendac Group Limited as a person with significant control on 5 September 2024
03 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Apr 2024 TM01 Termination of appointment of David Simon Da Costa as a director on 3 April 2024
31 Oct 2023 TM01 Termination of appointment of Lesley Da Costa as a director on 25 October 2023
31 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Aug 2022 PSC07 Cessation of David Simon Dacosta as a person with significant control on 11 August 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jun 2022 PSC07 Cessation of Benjamin Marco Da Costa as a person with significant control on 1 August 2020
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 31 January 2021
30 Oct 2020 PSC02 Notification of Bendac Group Limited as a person with significant control on 1 August 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
31 Jul 2020 AP01 Appointment of Mr David Simon Da Costa as a director on 29 July 2020
31 Jul 2020 AP01 Appointment of Mrs Lesley Da Costa as a director on 29 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Benjamin Marco Da Costa on 27 July 2020
27 Jul 2020 PSC04 Change of details for Mr Benjamin Marco Da Costa as a person with significant control on 27 July 2020
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 January 2019