BENX LIMITED

04379263
LONSDALE CHAMBERS LONSDALE STREET STOKE-ON-TRENT ST4 4BT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 33 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 33 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2022 mortgage Registration of a charge 53 Buy now
06 Oct 2022 accounts Annual Accounts 33 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 34 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2021 mortgage Registration of a charge 23 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2020 accounts Annual Accounts 11 Buy now
19 Nov 2020 capital Return of Allotment of shares 4 Buy now
19 Nov 2020 resolution Resolution 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 21 Buy now
05 Jun 2019 officers Change of particulars for director (Mr Ian Patrick Joseph Wilson) 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 21 Buy now
16 Aug 2018 mortgage Registration of a charge 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2017 accounts Annual Accounts 24 Buy now
30 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Oct 2016 officers Termination of appointment of secretary (Matthew John Barker) 1 Buy now
17 Aug 2016 accounts Annual Accounts 25 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 mortgage Registration of a charge 4 Buy now
14 Oct 2015 accounts Annual Accounts 29 Buy now
02 Sep 2015 resolution Resolution 1 Buy now
02 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2015 resolution Resolution 12 Buy now
28 Jul 2015 officers Appointment of director (Mr Ian Patrick Wilson) 2 Buy now
24 Jul 2015 capital Notice of particulars of variation of rights attached to shares 5 Buy now
24 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
24 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Jul 2015 resolution Resolution 33 Buy now
27 Apr 2015 officers Appointment of director (Mrs Louisa Robb) 2 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Alan Brodie Robb) 2 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Lyndon Meirion Jones) 2 Buy now
06 Mar 2015 miscellaneous Miscellaneous 1 Buy now
07 Oct 2014 accounts Annual Accounts 27 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 accounts Annual Accounts 26 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 accounts Annual Accounts 25 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Lyndon Meirion Jones) 2 Buy now
12 Mar 2012 officers Change of particulars for secretary (Matthew Barker) 1 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Alan Brodie Robb) 2 Buy now
10 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
31 Aug 2011 accounts Annual Accounts 23 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 miscellaneous Miscellaneous 1 Buy now
16 Mar 2011 miscellaneous Miscellaneous 1 Buy now
17 Feb 2011 accounts Change Account Reference Date Company Previous Extended 4 Buy now
04 May 2010 accounts Annual Accounts 20 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
23 Apr 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
08 Feb 2008 capital Ad 02/01/08--------- £ si 98@1=98 £ ic 2/100 2 Buy now
08 Jan 2008 officers New secretary appointed 2 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
25 Jul 2007 annual-return Return made up to 06/03/07; full list of members 3 Buy now
24 Jul 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 accounts Accounting reference date extended from 28/02/06 to 30/06/06 1 Buy now
13 Apr 2006 officers Secretary's particulars changed 1 Buy now
13 Apr 2006 officers Director's particulars changed 1 Buy now
10 Mar 2006 annual-return Return made up to 06/03/06; full list of members 7 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: unit 1 westmill street hanley stoke on trent staffordshire ST1 3EL 1 Buy now
23 Jan 2006 accounts Annual Accounts 5 Buy now
15 Mar 2005 annual-return Return made up to 21/02/05; full list of members 2 Buy now
26 Nov 2004 accounts Annual Accounts 2 Buy now
28 Jun 2004 officers Secretary's particulars changed 1 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: c/o hardings 6 marsh parade newcastle under lyme staffordshire ST5 1DU 1 Buy now
22 Apr 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: c/o davies fox sigley dresden house the strand longton stoke on trent staffordshire ST3 2PD 1 Buy now
30 Jan 2004 accounts Annual Accounts 2 Buy now
28 Mar 2003 annual-return Return made up to 21/02/03; full list of members 7 Buy now
14 Jan 2003 officers New secretary appointed 2 Buy now
13 Jan 2003 officers Secretary resigned 1 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
25 Jul 2002 officers Secretary resigned 1 Buy now
25 Jul 2002 officers Director resigned 1 Buy now
25 Jul 2002 officers New director appointed 2 Buy now
25 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2002 incorporation Incorporation Company 17 Buy now