BENNETT FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-19 update statutory_documents CESSATION OF PIPPA BENNETT AS A PSC
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PIPPA BENNETT / 03/04/2020
2020-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN LAURENCE BENNETT
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA BENNETT
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LAURENCE BENNETT / 28/09/2017
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIPPA BENNETT / 28/09/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PIPPA BENNETT / 28/09/2017
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-23 update statutory_documents 08/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-31 update statutory_documents 08/10/14 FULL LIST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 2 CHURCH STREET BURNHAM BUCKS UNITED KINGDOM SL1 7HZ
2013-12-07 insert address 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-12-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-11-04 update statutory_documents 08/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete address 7 LEITH VIEW THE STREET CAPEL DORKING SURREY UNITED KINGDOM RH5 5LD
2013-06-23 insert address 2 CHURCH STREET BURNHAM BUCKS UNITED KINGDOM SL1 7HZ
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 10 => 4
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-01-31
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-08 => 2013-07-31
2013-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-12 update statutory_documents DIRECTOR APPOINTED MR RYAN LAURENCE BENNETT
2012-11-12 update statutory_documents DIRECTOR APPOINTED MRS PIPPA BENNETT
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN BENNETT
2012-11-06 update statutory_documents 08/10/12 FULL LIST
2012-10-17 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/04/2012
2012-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 7 LEITH VIEW THE STREET CAPEL DORKING SURREY RH5 5LD UNITED KINGDOM
2012-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-26 update statutory_documents 08/10/11 FULL LIST
2011-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 14 NEW COTTAGES THE COOMBE BETCHWORTH SURREY RH3 7BU ENGLAND
2011-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LAURENCE BENNETT / 25/08/2011
2010-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION