AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
AD01 |
New registered office address 10 Bradford Road Guiseley Leeds LS20 8NH. Change occurred on Friday 30th October 2015. Company's previous address: 10 Bradford Road White Cross Guiseley West Yorkshire LS20 8AH.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 10 Bradford Road Guiseley Leeds LS20 8NH. Change occurred at an unknown date. Company's previous address: 62 Otley Road Guiseley Leeds LS20 8AH England.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 27th April 2014
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 27th April 2014
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed benson hefti partnership LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 1st April 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 7th June 2012 from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH
filed on: 7th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 27th October 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 25th, June 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(13 pages)
|
363s |
Period up to Tuesday 21st November 2006 - Annual return with full member list
filed on: 21st, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Tuesday 8th November 2005 - Annual return with full member list
filed on: 8th, November 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2005
filed on: 6th, October 2005
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to Wednesday 20th October 2004 - Annual return with full member list
filed on: 20th, October 2004
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Wednesday 20th October 2004 (Director's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 31/10/04 to 31/03/05
filed on: 12th, October 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Monday 26th July 2004. Value of each share 1 £, total number of shares: 4.
filed on: 4th, August 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from Monday 12th January 2004 to Monday 12th January 2004. Value of each share 1 £, total number of shares: 2.
filed on: 17th, January 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/11/03 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, November 2003
| address
|
Free Download
(1 page)
|
288b |
On Friday 28th November 2003 Director resigned
filed on: 28th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On Friday 28th November 2003 Secretary resigned
filed on: 28th, November 2003
| officers
|
Free Download
(1 page)
|
288a |
On Friday 28th November 2003 New director appointed
filed on: 28th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 28th November 2003 New secretary appointed;new director appointed
filed on: 28th, November 2003
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2003
| incorporation
|
Free Download
(16 pages)
|