BENTLEY MARKETING LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-27 View Report
Accounts. Accounts type micro entity. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2022-12-30 View Report
Accounts. Accounts type micro entity. 2022-08-14 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type micro entity. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type micro entity. 2020-08-31 View Report
Confirmation statement. Statement with no updates. 2020-03-29 View Report
Accounts. Accounts type micro entity. 2019-09-28 View Report
Address. Change date: 2019-08-28. Old address: Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN England. New address: 99 Greenham Road Newbury RG14 7JE. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type micro entity. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type micro entity. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type total exemption full. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Address. Old address: 169 Greenham Business Park Newbury Berkshire RG19 6HN England. New address: Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN. Change date: 2016-03-01. 2016-03-01 View Report
Address. Change date: 2016-02-16. New address: 169 Greenham Business Park Newbury Berkshire RG19 6HN. Old address: Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ. 2016-02-16 View Report
Accounts. Accounts type total exemption full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type total exemption full. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Address. Old address: Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom. Change date: 2013-12-06. 2013-12-06 View Report
Accounts. Accounts type total exemption full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Address. Change date: 2013-01-16. Old address: 15 Market Place Newbury Berkshire RG14 5AA. 2013-01-16 View Report
Accounts. Accounts type total exemption full. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Accounts. Accounts type total exemption full. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type total exemption full. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Accounts. Accounts type total exemption full. 2009-11-03 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Annual return. Legacy. 2008-02-27 View Report
Accounts. Accounts type total exemption small. 2007-11-01 View Report
Annual return. Legacy. 2007-02-27 View Report
Accounts. Accounts type total exemption small. 2006-11-24 View Report
Annual return. Legacy. 2006-04-28 View Report
Accounts. Accounts type total exemption small. 2006-02-06 View Report
Annual return. Legacy. 2005-02-24 View Report
Accounts. Legacy. 2004-03-05 View Report
Officers. Description: New director appointed. 2004-03-03 View Report
Officers. Description: New secretary appointed. 2004-03-03 View Report
Officers. Description: Secretary resigned. 2004-03-03 View Report
Officers. Description: Director resigned. 2004-03-03 View Report
Incorporation. Incorporation company. 2004-02-17 View Report