BENTLEY & ROWE LTD - RUGBY


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

Description Filing date
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