BENTLEY CHEMICALS HOLDINGS LIMITED - KIDDERMINSTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Persons with significant control. Cessation date: 2023-09-15. Psc name: Christopher Francis Warren. 2023-09-18 View Report
Officers. Change date: 2023-09-11. Officer name: Mr Sal Anthony Bianco Iii. 2023-09-11 View Report
Officers. Officer name: Mr Robert Clayton Western. Change date: 2023-09-11. 2023-09-11 View Report
Mortgage. Charge number: 077752890004. Charge creation date: 2023-08-04. 2023-08-10 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2020-10-02 View Report
Accounts. Accounts type total exemption full. 2020-08-18 View Report
Persons with significant control. Psc name: Mr Christopher Francis Warren. Change date: 2018-08-23. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Persons with significant control. Change date: 2018-08-23. Psc name: Mr Christopher Francis Warren. 2019-09-18 View Report
Accounts. Accounts type total exemption full. 2019-07-01 View Report
Persons with significant control. Psc name: Sal Anthony Bianco Iii. Cessation date: 2018-12-20. 2019-01-03 View Report
Persons with significant control. Cessation date: 2018-12-20. Psc name: Robert Clayton Western. 2019-01-03 View Report
Persons with significant control. Notification date: 2018-12-20. Psc name: Across the Pond Holdings, Inc.. 2019-01-03 View Report
Persons with significant control. Change date: 2018-08-23. Psc name: Mr Christopher Francis Warren. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Persons with significant control. Notification date: 2018-08-23. Psc name: Christopher Francis Warren. 2018-09-18 View Report
Persons with significant control. Psc name: Christopher Francis Warren. Notification date: 2018-08-23. 2018-09-18 View Report
Persons with significant control. Notification date: 2018-08-23. Psc name: Christopher Francis Warren. 2018-09-18 View Report
Officers. Change date: 2018-08-23. Officer name: Mr Christopher Francis Warren. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Mortgage. Charge creation date: 2018-05-04. Charge number: 077752890003. 2018-05-09 View Report
Officers. Officer name: Mr Christopher Francis Warren. Change date: 2018-01-25. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-09-19 View Report
Accounts. Accounts type unaudited abridged. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Officers. Change date: 2015-01-27. Officer name: Christopher Francis Warren. 2015-02-03 View Report
Officers. Officer name: Mr Christopher Francis Warren. Change date: 2015-01-27. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Officers. Officer name: Robert Edward Price. Termination date: 2014-08-19. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-06-11 View Report
Officers. Officer name: Christopher Francis Warren. 2013-11-14 View Report
Officers. Officer name: Christopher Edwards. 2013-11-13 View Report
Officers. Officer name: Christopher Edwards. 2013-11-13 View Report
Officers. Officer name: Mr Christopher Francis Warren. Change date: 2013-11-13. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Accounts. Change account reference date company current shortened. 2012-08-08 View Report
Capital. Capital allotment shares. 2012-07-03 View Report