Address. New address: 2 Rugby Western Relief Road Rugby Warwickshire CV21 1QJ. Change date: 2023-10-04. Old address: 15 Low March Daventry NN11 4SD England. |
2023-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-14 |
View Report |
Officers. Officer name: Mr James Penney. Appointment date: 2023-03-27. |
2023-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-03 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-02-16 |
View Report |
Insolvency. Description: Solvency Statement dated 18/01/22. |
2022-02-16 |
View Report |
Resolution. Description: Resolutions. |
2022-02-16 |
View Report |
Persons with significant control. Cessation date: 2022-01-18. Psc name: Roger Brian Bentley. |
2022-02-10 |
View Report |
Persons with significant control. Psc name: Bentley & Rowe (Holdings) Limited. Notification date: 2022-01-18. |
2022-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-25 |
View Report |
Officers. Termination date: 2020-07-10. Officer name: David Angus Tucker. |
2020-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-09 |
View Report |
Officers. Officer name: Mr David Angus Tucker. Change date: 2020-06-10. |
2020-06-10 |
View Report |
Persons with significant control. Psc name: Mr Roger Brian Bentley. Change date: 2020-06-10. |
2020-06-10 |
View Report |
Officers. Officer name: Mr David Eric Ainscow. Change date: 2020-06-10. |
2020-06-10 |
View Report |
Address. Change date: 2020-05-01. Old address: Unit 11 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ. New address: 15 Low March Daventry NN11 4SD. |
2020-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-06-26 |
View Report |
Officers. Officer name: Mr Roger Brian Bentley. Change date: 2018-02-19. |
2018-02-20 |
View Report |
Officers. Change date: 2018-02-19. Officer name: Mrs Alison Louise Bentley. |
2018-02-20 |
View Report |
Persons with significant control. Psc name: Mr Roger Brian Bentley. Change date: 2018-02-19. |
2018-02-20 |
View Report |
Officers. Appointment date: 2017-09-26. Officer name: Mr David Angus Tucker. |
2017-09-26 |
View Report |
Persons with significant control. Change date: 2017-08-01. Psc name: Mr Roger Brian Bentley. |
2017-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-31 |
View Report |
Persons with significant control. Psc name: Roger Brian Bentley. Notification date: 2016-04-06. |
2017-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-25 |
View Report |
Mortgage. Charge number: 1. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-11 |
View Report |
Officers. Officer name: Mr David Eric Ainscow. |
2013-01-31 |
View Report |
Capital. Capital allotment shares. |
2012-12-18 |
View Report |
Resolution. Description: Resolutions. |
2012-12-18 |
View Report |
Address. Old address: Units 3-4 Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE United Kingdom. Change date: 2012-11-01. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-28 |
View Report |
Address. Change date: 2012-03-28. Old address: 3-4 Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE United Kingdom. |
2012-03-28 |
View Report |
Address. Old address: 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England. Change date: 2012-03-12. |
2012-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Officers. Officer name: Mrs Alison Louise Bentley. |
2011-10-19 |
View Report |