AP01 |
New director appointment on Thursday 19th October 2023.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Sopwith Court Offices Slough Road Windsor SL3 9AU. Change occurred on Monday 3rd April 2023. Company's previous address: W3 Benefits Limited 450 Bath Road Longford Heathrow UB7 0EB United Kingdom.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th July 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th June 2022.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th June 2022.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th August 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th September 2021
filed on: 17th, September 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th August 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th August 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th August 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address W3 Benefits Limited 450 Bath Road Longford Heathrow UB7 0EB. Change occurred on Thursday 16th September 2021. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th August 2021.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th July 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Wednesday 11th August 2021. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Thursday 10th June 2021. Company's previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th July 2020.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on Thursday 23rd July 2020. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Wednesday 8th July 2020. Company's previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th July 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Monday 7th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Friday 9th August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th August 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Thursday 9th August 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed benchmark timber LTDcertificate issued on 07/12/10
filed on: 7th, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, December 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(13 pages)
|