BENNETT MARINE ASSOCIATES LIMITED

04610660
THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM DN40 1QN

Documents

Documents
Date Category Description Pages
17 May 2024 accounts Annual Accounts 8 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 accounts Annual Accounts 8 Buy now
15 Apr 2023 resolution Resolution 1 Buy now
15 Apr 2023 incorporation Memorandum Articles 18 Buy now
15 Apr 2023 capital Return of Allotment of shares 4 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 8 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 10 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 accounts Annual Accounts 8 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2018 accounts Annual Accounts 9 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 accounts Annual Accounts 14 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Simon John Coghlan) 2 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Philip Johnson) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Appointment of secretary (Mr Lee Hutchinson) 2 Buy now
14 Nov 2016 officers Termination of appointment of secretary (David Winspeare) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Timothy Gifford) 1 Buy now
27 Jul 2016 accounts Annual Accounts 7 Buy now
14 Mar 2016 officers Termination of appointment of director (Daniel Gavin Payne) 1 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
16 Jul 2015 officers Termination of appointment of director (Ian Thomas Boyd) 1 Buy now
06 Jul 2015 accounts Annual Accounts 7 Buy now
25 Jun 2015 auditors Auditors Resignation Company 1 Buy now
09 Jun 2015 auditors Auditors Resignation Limited Company 2 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
10 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2014 officers Appointment of director (Mr Simon John Coghlan) 2 Buy now
19 May 2014 officers Termination of appointment of director (Simon Coghlan) 1 Buy now
19 May 2014 officers Termination of appointment of director (Simon Bennett) 1 Buy now
19 May 2014 officers Termination of appointment of secretary (Marilyn Bennett) 1 Buy now
19 May 2014 officers Appointment of director (Mr Daniel Gavin Payne) 2 Buy now
19 May 2014 officers Appointment of director (Mr Timothy Gifford) 2 Buy now
19 May 2014 officers Appointment of director (Mr Simon John Coghlan) 2 Buy now
19 May 2014 officers Appointment of director (Mr Ian Thomas Boyd) 2 Buy now
19 May 2014 officers Appointment of director (Mr Philip Johnson) 2 Buy now
19 May 2014 officers Appointment of director (Mr John Richard Andrew Bellamy) 2 Buy now
19 May 2014 officers Appointment of secretary (Mr David Winspeare) 2 Buy now
21 Feb 2014 accounts Annual Accounts 7 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
09 May 2013 capital Return of Allotment of shares 3 Buy now
11 Apr 2013 accounts Annual Accounts 7 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 accounts Annual Accounts 7 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 accounts Annual Accounts 7 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Simon Bennett) 2 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 11 south street south molton devon EX36 4AA 1 Buy now
07 May 2009 accounts Annual Accounts 6 Buy now
08 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 6 Buy now
10 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
10 Dec 2007 officers Secretary's particulars changed 1 Buy now
12 Jun 2007 accounts Annual Accounts 7 Buy now
13 Dec 2006 annual-return Return made up to 06/12/06; full list of members 2 Buy now
10 Nov 2006 accounts Annual Accounts 7 Buy now
17 Jul 2006 address Registered office changed on 17/07/06 from: 14 george arcade broad street south molton devon EX36 3AB 1 Buy now
05 Jan 2006 annual-return Return made up to 06/12/05; full list of members 2 Buy now
24 May 2005 accounts Annual Accounts 8 Buy now
14 Dec 2004 annual-return Return made up to 06/12/04; full list of members 6 Buy now
31 Oct 2004 accounts Annual Accounts 7 Buy now
02 Apr 2004 address Registered office changed on 02/04/04 from: 6 george arcade south molton devon EX36 3AB 1 Buy now
14 Jan 2004 annual-return Return made up to 06/12/03; full list of members 6 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
10 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
06 Dec 2002 incorporation Incorporation Company 16 Buy now