Advanced company searchLink opens in new window

A.E.BENNETT AND SONS

Company number 00551113

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)
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
10 Jan 2023 PSC07 Cessation of Enid Mary Waters as a person with significant control on 22 March 2022
03 Jan 2023 PSC01 Notification of Brian William Waters as a person with significant control on 21 March 2022
01 Apr 2022 AP01 Appointment of Mr Samuel Christopher Deacon as a director on 1 April 2022
13 Jan 2022 PSC04 Change of details for Mrs Enid Mary Waters as a person with significant control on 1 February 2020
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
13 Jan 2022 TM01 Termination of appointment of Enid Mary Waters as a director on 1 February 2020
13 Jan 2022 TM02 Termination of appointment of Enid Mary Waters as a secretary on 1 February 2021
08 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
01 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Feb 2012 AP01 Appointment of Mrs Lesley Jayne Deacon as a director
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mrs Enid Mary Waters on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Brian William Waters on 1 October 2009
02 Feb 2009 363a Return made up to 31/12/08; full list of members