AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/17
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/09/29
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/29 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/09/29. New Address: First Floor 68 Uppermoor Pudsey Leeds LS28 7EX. Previous address: 7 Sofia Court Wellington Garth Leeds West Yorkshire LS13 2NQ England
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/17
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/27
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/17
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/11. New Address: 7 Sofia Court Wellington Garth Leeds West Yorkshire LS13 2NQ. Previous address: 7 Horton Close Rodley Leeds LS13 1PJ England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
2020/01/27 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/17
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
2016/12/15 - the day secretary's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/04/30
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/13 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/03. New Address: 7 Horton Close Rodley Leeds LS13 1PJ. Previous address: C/O Benson Walker & Co Sanderson House Station Road Horsforth Leeds LS18 5NT
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/10/01
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed c benson plumbing LTDcertificate issued on 21/09/15
filed on: 21st, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/05/13 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/13 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/13 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/05/13 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/19 from 1 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/13 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2010
| incorporation
|
Free Download
(35 pages)
|