BENNETT FERGUSSON LIMITED

04288294
33-35 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DX

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
11 May 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Sep 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
07 Oct 2013 annual-return Annual Return 7 Buy now
02 Sep 2013 accounts Annual Accounts 2 Buy now
19 Sep 2012 annual-return Annual Return 7 Buy now
03 Aug 2012 accounts Annual Accounts 2 Buy now
21 Oct 2011 accounts Annual Accounts 2 Buy now
27 Sep 2011 annual-return Annual Return 7 Buy now
18 Oct 2010 accounts Annual Accounts 2 Buy now
01 Oct 2010 annual-return Annual Return 7 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
03 Apr 2009 accounts Annual Accounts 2 Buy now
26 Sep 2008 officers Director's change of particulars / richard whitehouse / 25/09/2008 1 Buy now
26 Sep 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
26 Sep 2008 officers Director's change of particulars / trevor rudrum / 25/09/2008 2 Buy now
19 Jun 2008 officers Appointment terminated director david thomas 1 Buy now
22 Jan 2008 accounts Annual Accounts 1 Buy now
17 Oct 2007 annual-return Return made up to 17/09/07; full list of members 3 Buy now
17 Oct 2007 officers Secretary's particulars changed 1 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 1 Buy now
26 Sep 2006 annual-return Return made up to 17/09/06; full list of members 3 Buy now
08 Feb 2006 accounts Annual Accounts 1 Buy now
08 Dec 2005 accounts Annual Accounts 1 Buy now
26 Sep 2005 annual-return Return made up to 17/09/05; full list of members 3 Buy now
06 Dec 2004 accounts Annual Accounts 1 Buy now
07 Oct 2004 annual-return Return made up to 17/09/04; full list of members 9 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
05 Oct 2003 annual-return Return made up to 17/09/03; full list of members 9 Buy now
18 Jun 2003 accounts Annual Accounts 1 Buy now
26 Jan 2003 officers Director's particulars changed 1 Buy now
16 Jan 2003 officers Director's particulars changed 1 Buy now
08 Oct 2002 annual-return Return made up to 17/09/02; full list of members 9 Buy now
21 Nov 2001 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
20 Nov 2001 resolution Resolution 6 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: saint bartholomews lewins mead bristol BS1 2NH 1 Buy now
20 Nov 2001 resolution Resolution 1 Buy now
04 Nov 2001 officers New director appointed 2 Buy now
27 Oct 2001 officers Director resigned 1 Buy now
27 Oct 2001 officers Secretary resigned 1 Buy now
27 Oct 2001 officers New director appointed 2 Buy now
27 Oct 2001 officers New director appointed 2 Buy now
27 Oct 2001 officers New director appointed 2 Buy now
27 Oct 2001 officers New director appointed 4 Buy now
27 Oct 2001 officers New director appointed 3 Buy now
27 Oct 2001 officers New secretary appointed 3 Buy now
08 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2001 incorporation Incorporation Company 20 Buy now