BENTLEY INDUSTRIAL LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_month 7 => 12
2024-04-07 update accounts_next_due_date 2024-04-30 => 2024-09-30
2024-02-09 update statutory_documents PREVEXT FROM 31/07/2023 TO 31/12/2023
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-10-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-04 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND WELLS / 26/11/2020
2021-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BERYL WELLS / 26/11/2020
2021-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAMELA BERYL WELLS / 26/11/2020
2021-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN RAYMOND WELLS / 26/11/2020
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND WELLS / 04/08/2020
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BERYL WELLS / 04/08/2020
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-09-07 delete sic_code 74990 - Non-trading company
2019-09-07 insert sic_code 41201 - Construction of commercial buildings
2019-09-07 insert sic_code 41202 - Construction of domestic buildings
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2017-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-07 delete address 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA
2017-06-07 insert address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT
2017-06-07 update registered_address
2017-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-08-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-21 update statutory_documents 05/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-28 update statutory_documents 05/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-23 update statutory_documents 05/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-25 update statutory_documents 05/07/12 FULL LIST
2012-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-29 update statutory_documents 05/07/11 FULL LIST
2011-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-16 update statutory_documents 05/07/10 FULL LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND WELLS / 12/07/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE WELLS / 12/07/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BERYL WELLS / 12/07/2010
2010-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAMELA BERYL WELLS / 12/07/2010
2010-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 15 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2009-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA
2009-07-15 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-27 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE WELLS / 01/01/2008
2007-07-11 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-10 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-12 update statutory_documents COMPANY NAME CHANGED BENTLEY INDUSTRIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/08/05
2005-08-08 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION