BENTLEY DRUMMOND LIMITED

04206535
NEWTON COTTAGE MANOR WAY LEE ON THE SOLENT HAMPSHIRE PO13 9JQ

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 7 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 officers Change of particulars for director (Mr Peter Maxwell) 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
16 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2016 accounts Annual Accounts 4 Buy now
10 Apr 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
29 Dec 2013 accounts Annual Accounts 4 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Peter Maxwell) 2 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for secretary (Mr Peter Maxwell) 1 Buy now
18 May 2010 officers Change of particulars for director (Mr Peter Maxwell) 2 Buy now
18 May 2010 officers Change of particulars for director (Mrs Lynne Maxwell) 2 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
18 May 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 109 reginald road portsmouth hampshire PO4 9HS 1 Buy now
18 May 2009 address Location of register of members 1 Buy now
18 May 2009 address Location of debenture register 1 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from newton cottage manor way lee on the solent hampshire PO13 9JQ 1 Buy now
18 May 2009 officers Director's change of particulars / lynne maxwell / 17/05/2009 2 Buy now
18 May 2009 officers Director and secretary's change of particulars / peter maxwell / 17/05/2009 1 Buy now
18 May 2009 officers Director and secretary's change of particulars / peter maxwell / 17/05/2009 2 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from newton cottage, 42, manor way lee on the solent hampshire PO13 9JQ 1 Buy now
03 Jun 2008 address Location of debenture register 1 Buy now
03 Jun 2008 address Location of register of members 1 Buy now
03 Feb 2008 accounts Annual Accounts 10 Buy now
16 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 10 Buy now
05 Apr 2006 annual-return Return made up to 04/04/06; full list of members 3 Buy now
05 Feb 2006 accounts Annual Accounts 11 Buy now
25 May 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 11 Buy now
19 Apr 2004 annual-return Return made up to 14/04/04; full list of members 3 Buy now
19 Apr 2004 officers Director resigned 1 Buy now
10 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2004 accounts Annual Accounts 9 Buy now
25 Apr 2003 annual-return Return made up to 26/04/03; full list of members 7 Buy now
05 Feb 2003 accounts Annual Accounts 10 Buy now
03 Jan 2003 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
15 Jul 2002 annual-return Return made up to 26/04/02; full list of members 7 Buy now
09 Oct 2001 resolution Resolution 17 Buy now
13 Sep 2001 officers New director appointed 2 Buy now
24 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2001 officers New director appointed 2 Buy now
08 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
25 May 2001 officers Secretary resigned 1 Buy now
25 May 2001 officers Director resigned 1 Buy now
23 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2001 incorporation Incorporation Company 16 Buy now