Advanced company searchLink opens in new window

BENTON CAR SALES LIMITED

Company number 00710911

Filter by category

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)
19 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Rakesh Kumar Kohli on 5 June 2010
28 Jun 2010 CH01 Director's details changed for Davinder Kaur Kohli on 5 June 2010
28 Jun 2010 CH03 Secretary's details changed for Davinder Kaur Kohli on 5 June 2010
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 05/06/09; full list of members
09 Sep 2008 225 Accounting reference date extended from 21/12/2008 to 31/12/2008
04 Sep 2008 AA Total exemption small company accounts made up to 21 December 2007
11 Jun 2008 363a Return made up to 05/06/08; full list of members
08 Jan 2008 AA Total exemption full accounts made up to 21 December 2006
08 Aug 2007 363a Return made up to 05/06/07; full list of members
08 Aug 2007 353 Location of register of members
04 Aug 2007 287 Registered office changed on 04/08/07 from: longbenton post office benton road longbenton newcastle upon tyne tyne & wear NE7 7UH
29 Apr 2007 287 Registered office changed on 29/04/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB
06 Mar 2007 287 Registered office changed on 06/03/07 from: 286 the broadway tynemouth tyne & wear NE30 3LJ
26 Feb 2007 AA Total exemption small company accounts made up to 30 June 2006
21 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 21/12/06
11 Jan 2007 288a New director appointed
11 Jan 2007 288a New secretary appointed;new director appointed
10 Jan 2007 288b Director resigned
10 Jan 2007 288b Secretary resigned;director resigned
15 Jun 2006 403a Declaration of satisfaction of mortgage/charge
15 Jun 2006 403a Declaration of satisfaction of mortgage/charge