BEN RUSSELL CARERS LIMITED

05986401
SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 3 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 3 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 3 Buy now
14 Apr 2022 officers Termination of appointment of director (Patricia Margaret Wass) 1 Buy now
14 Apr 2022 officers Appointment of corporate director (Foot Anstey Trust Corporation Limited) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 3 Buy now
14 May 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 4 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 accounts Annual Accounts 4 Buy now
29 Jul 2016 officers Termination of appointment of director (Zoe April Knight) 1 Buy now
29 Jul 2016 officers Appointment of director (Lora Mary Gosling) 2 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
14 Oct 2014 accounts Annual Accounts 4 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 4 Buy now
12 Dec 2012 accounts Annual Accounts 9 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
10 Dec 2012 officers Change of particulars for director (Zoe April Knight) 2 Buy now
30 Mar 2012 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 3 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2011 officers Termination of appointment of secretary (Everys Cosec Limited) 1 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
14 Oct 2011 accounts Annual Accounts 9 Buy now
15 Sep 2011 officers Appointment of director (Mrs Patricia Margaret Wass) 2 Buy now
15 Sep 2011 officers Termination of appointment of director (John Chesterton) 1 Buy now
10 Mar 2011 accounts Annual Accounts 9 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Appointment of corporate secretary (Everys Cosec Limited) 3 Buy now
10 Jun 2010 officers Termination of appointment of secretary (John Chesterton) 2 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2010 annual-return Annual Return 8 Buy now
09 Dec 2009 accounts Annual Accounts 10 Buy now
12 Dec 2008 accounts Annual Accounts 10 Buy now
28 Nov 2008 annual-return Annual return made up to 27/11/08 2 Buy now
25 Jun 2008 officers Director and secretary appointed john colin chesterton 2 Buy now
24 Jun 2008 officers Appointment terminate, director and secretary andrew pearson logged form 1 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from magnolia house church street exmouth devon EX8 1HQ 1 Buy now
07 Dec 2007 accounts Annual Accounts 10 Buy now
01 Dec 2007 annual-return Annual return made up to 27/11/07 6 Buy now
16 May 2007 accounts Accounting reference date shortened from 30/11/07 to 30/06/07 1 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
24 Mar 2007 officers New secretary appointed 2 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: 18 southernhay west exeter devon EX1 1PJ 1 Buy now
02 Nov 2006 incorporation Incorporation Company 18 Buy now