Advanced company searchLink opens in new window

ERNEST BENTLEY & SONS LIMITED

Company number 00255343

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
08 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
07 Nov 2022 AP03 Appointment of Mr Allister Paul Turner as a secretary on 31 October 2022
07 Nov 2022 AP01 Appointment of Mr Allister Paul Turner as a director on 31 October 2022
07 Nov 2022 AP01 Appointment of Mr Nicholas David Howarth as a director on 31 October 2022
07 Nov 2022 TM01 Termination of appointment of Olivia Rhiannon Bentley as a director on 31 October 2022
07 Nov 2022 TM01 Termination of appointment of Andrew Bentley as a director on 31 October 2022
07 Nov 2022 TM01 Termination of appointment of Jane Bentley as a director on 31 October 2022
07 Nov 2022 TM02 Termination of appointment of Olivia Bentley as a secretary on 31 October 2022
07 Nov 2022 AD01 Registered office address changed from 11 Ladybarn Road Fallowfield Manchester M14 6WN to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 7 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
11 Aug 2021 PSC02 Notification of Bentley Holdings (Bowdon) Limited as a person with significant control on 9 August 2021
11 Aug 2021 PSC07 Cessation of Jane Mabel Bentley as a person with significant control on 9 August 2021
11 Aug 2021 PSC07 Cessation of Andrew Bentley as a person with significant control on 9 August 2021
07 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 SH08 Change of share class name or designation
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates