BENTLEYS RESTAURANTS LIMITED

05103255
ISAAC LORD MERCHANT QUARTER 7 WHERRY QUAY IPSWICH SUFFOLK IP4 1AS

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2023 accounts Annual Accounts 2 Buy now
08 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 7 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 8 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 7 Buy now
30 Apr 2020 officers Change of particulars for director (Mr Aidan Thomas Coughlan) 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 officers Change of particulars for director (Aidan Thomas Coughlan) 2 Buy now
15 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2019 accounts Annual Accounts 7 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 7 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 mortgage Registration of a charge 5 Buy now
14 Nov 2014 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
15 Aug 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Aidan Thomas Coughlan) 2 Buy now
08 Jan 2010 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
07 May 2009 address Location of register of members 1 Buy now
07 May 2009 address Location of debenture register 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from 7 wherry quay, ipswich suffolk suffolk IP4 1AS 1 Buy now
07 May 2009 officers Secretary's change of particulars / amanda stafford / 05/04/2009 2 Buy now
23 Sep 2008 accounts Annual Accounts 5 Buy now
25 Apr 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
15 Mar 2008 officers Secretary appointed mrs amanda jane stafford 1 Buy now
14 Mar 2008 officers Appointment terminated director terence purnell 1 Buy now
14 Mar 2008 officers Appointment terminated secretary aidan coughlan 1 Buy now
24 Jan 2008 accounts Annual Accounts 4 Buy now
26 Apr 2007 annual-return Return made up to 16/04/07; full list of members 2 Buy now
26 Apr 2007 address Location of register of members 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: hamlet house, 75 fore hamlet ipswich suffolk IP3 8AB 1 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
27 Apr 2006 annual-return Return made up to 16/04/06; full list of members 3 Buy now
27 Apr 2006 officers Director's particulars changed 1 Buy now
27 Apr 2006 address Location of debenture register 1 Buy now
27 Apr 2006 address Location of register of members 1 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 75 fore hamlet ipswich suffolk IP3 8AB 1 Buy now
10 Feb 2006 accounts Annual Accounts 2 Buy now
24 Jan 2006 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
31 May 2005 annual-return Return made up to 16/04/05; full list of members 7 Buy now
18 May 2005 address Registered office changed on 18/05/05 from: 24-26 museum street ipswich suffolk IP1 1HZ 1 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
14 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2004 incorporation Incorporation Company 17 Buy now