BENNING BROTHERS LTD

03331321
LOGIX HOUSE WROTHAM ROAD MEOPHAM GRAVESEND DA13 0QB

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 10 Buy now
23 May 2024 officers Termination of appointment of director (Glen Christopher Selby) 1 Buy now
29 Apr 2024 officers Appointment of director (Mr Kouron Radley Powell-Nateghy) 2 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 10 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 10 Buy now
12 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
01 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2021 resolution Resolution 1 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Jan 2021 accounts Annual Accounts 6 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 6 Buy now
23 May 2019 accounts Annual Accounts 6 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 6 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement 5 Buy now
08 Feb 2017 accounts Annual Accounts 5 Buy now
16 Mar 2016 annual-return Annual Return 6 Buy now
16 Mar 2016 officers Appointment of director (Mr Glen Christopher Selby) 2 Buy now
16 Mar 2016 officers Appointment of director (Mr Ben Duffy) 2 Buy now
03 Feb 2016 accounts Annual Accounts 5 Buy now
09 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 4 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
29 Mar 2012 officers Change of particulars for director (Aravinder Singh Benning) 2 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 officers Change of particulars for director (Harjinder Singh Benning) 2 Buy now
15 Feb 2012 officers Change of particulars for director (Mr Sarbjit Singh Benning) 2 Buy now
15 Feb 2012 officers Change of particulars for director (Aravinder Singh Benning) 2 Buy now
15 Feb 2012 officers Change of particulars for secretary (Harjinder Singh Benning) 1 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
11 Mar 2010 annual-return Annual Return 6 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
03 Jun 2009 capital Particulars of contract relating to shares 2 Buy now
03 Jun 2009 capital Ad 20/04/09\gbp si 2997@1=2997\gbp ic 3/3000\ 2 Buy now
03 Jun 2009 resolution Resolution 1 Buy now
03 Jun 2009 resolution Resolution 1 Buy now
03 Jun 2009 capital Gbp nc 1000/100000\20/04/09 1 Buy now
08 Apr 2009 annual-return Return made up to 11/03/09; full list of members 5 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS 1 Buy now
17 Jul 2008 accounts Annual Accounts 4 Buy now
29 Apr 2008 annual-return Return made up to 11/03/08; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
12 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2007 annual-return Return made up to 11/03/07; full list of members 3 Buy now
05 May 2006 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: unit 3 128 milton road milton road business park gravesend kent DA12 2PG 1 Buy now
20 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2006 annual-return Return made up to 11/03/06; full list of members 7 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
19 Aug 2005 accounts Annual Accounts 9 Buy now
19 Jul 2005 address Registered office changed on 19/07/05 from: 6 milton road gravesend kent DA12 2RE 1 Buy now
29 Mar 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 9 Buy now
24 Mar 2004 annual-return Return made up to 11/03/04; full list of members 7 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
10 Oct 2003 accounts Annual Accounts 9 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
02 Apr 2003 annual-return Return made up to 11/03/03; full list of members 6 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: 41 pelham road gravesend kent DA11 0JA 1 Buy now
03 Jan 2003 accounts Annual Accounts 8 Buy now
05 Apr 2002 annual-return Return made up to 11/03/02; full list of members 6 Buy now
05 Apr 2002 address Registered office changed on 05/04/02 from: 23 cobham street gravesend kent DA11 0SB 1 Buy now
28 Jan 2002 accounts Annual Accounts 8 Buy now
17 Dec 2001 accounts Annual Accounts 12 Buy now
08 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2001 annual-return Return made up to 11/03/01; full list of members 6 Buy now
09 Mar 2000 annual-return Return made up to 11/03/00; full list of members 6 Buy now
01 Oct 1999 accounts Annual Accounts 8 Buy now
18 Apr 1999 annual-return Return made up to 11/03/99; full list of members 6 Buy now
18 Apr 1999 address Registered office changed on 18/04/99 from: 23 cobham street gravesend kent DA11 0SB 1 Buy now
14 Mar 1999 accounts Annual Accounts 8 Buy now
23 Apr 1998 annual-return Return made up to 11/03/98; full list of members 6 Buy now
17 Mar 1997 officers Secretary resigned 1 Buy now
11 Mar 1997 incorporation Incorporation Company 6 Buy now