CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: December 6, 2023) of a secretary
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU. Change occurred on February 16, 2024. Company's previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom.
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On September 24, 2018 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2018 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control July 6, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on July 6, 2021. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 17, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2014 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred on August 26, 2016. Company's previous address: Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 15, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed benson distribution LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 17, 2015: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to May 24, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(15 pages)
|
AP03 |
Appointment (date: May 24, 2014) of a secretary
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2014
| mortgage
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 10, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2014: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 084016100001
filed on: 2nd, May 2013
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(36 pages)
|