Advanced company searchLink opens in new window

BENCHMARK CARPET CARE LIMITED

Company number 04321632

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)
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 TM01 Termination of appointment of Oliver Sawle as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 80
04 Nov 2014 TM01 Termination of appointment of Michael Peter Brown as a director on 31 October 2014
10 Oct 2014 AP01 Appointment of Mr Oliver Sawle as a director on 8 October 2014
31 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 CH01 Director's details changed for Mr Michael Peter Brown on 24 March 2014
24 Mar 2014 AP01 Appointment of Mr Michael Peter Brown as a director
20 Mar 2014 AP01 Appointment of Mr Stuart Weatherson as a director
20 Mar 2014 TM01 Termination of appointment of Plant Nominees Limited as a director
20 Mar 2014 TM01 Termination of appointment of Alexandra Laan as a director
20 Mar 2014 TM02 Termination of appointment of Alexandra Laan as a secretary
20 Mar 2014 TM01 Termination of appointment of Grayston Central Services Limited as a director
20 Mar 2014 TM01 Termination of appointment of Grayston Central Services Limited as a director
20 Mar 2014 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
20 Mar 2014 TM02 Termination of appointment of Plant Nominees Limited as a secretary
19 Mar 2014 AD01 Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014
03 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 May 2013 AD01 Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AP02 Appointment of Grayston Central Services Limited as a director
22 May 2012 AP02 Appointment of Plant Nominees Limited as a director