Advanced company searchLink opens in new window

BENTLEY BUILDING CONTRACTORS LIMITED

Company number 13358088

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)
26 Apr 2024 PSC04 Change of details for Mr Aaron Shane Lennox as a person with significant control on 26 April 2024
26 Apr 2024 AD01 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to C/O Streets Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE on 26 April 2024
26 Apr 2024 PSC04 Change of details for Mr Oliver Luke Acres as a person with significant control on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Oliver Luke Acres on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Aaron Shane Lennox on 26 April 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 PSC01 Notification of Oliver Luke Acres as a person with significant control on 27 February 2024
28 Feb 2024 AP01 Appointment of Mr Oliver Luke Acres as a director on 27 February 2024
26 Feb 2024 CERTNM Company name changed bentley building & landscapes co. LTD\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 PSC01 Notification of Aaron Shane Lennox as a person with significant control on 10 January 2024
17 Jan 2024 PSC07 Cessation of William Bennett as a person with significant control on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of William Bennett as a director on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of Oliver Luke Acres as a director on 10 January 2024
12 Dec 2023 AA Micro company accounts made up to 30 April 2023
11 Dec 2023 PSC04 Change of details for Mr William Bennett as a person with significant control on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Mr William Bennett on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Unit 4 Plough Road Centre Plough Road Great Bentley Colchester CO7 8LG England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 11 December 2023
15 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
21 Mar 2023 AD01 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Unit 4 Plough Road Centre Plough Road Great Bentley Colchester CO7 8LG on 21 March 2023
17 Mar 2023 CERTNM Company name changed w bennett building LTD\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
27 Jan 2023 AD01 Registered office address changed from Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea CO15 1SD England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 27 January 2023
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates