Download leads from Nexok and grow your business. Find out more

Bennett Motor Repairs Limited

Documents

Total Documents85
Total Pages326

Filing History

30 November 2020Micro company accounts made up to 30 November 2019
24 November 2020Confirmation statement made on 5 November 2020 with no updates
24 November 2020Director's details changed for Umar Masood on 24 November 2020
6 November 2019Change of details for Mr Umar Masood as a person with significant control on 5 November 2019
6 November 2019Director's details changed for Umar Masood on 5 November 2019
6 November 2019Confirmation statement made on 5 November 2019 with no updates
30 August 2019Micro company accounts made up to 30 November 2018
14 March 2019Secretary's details changed for Safia Masood on 14 March 2019
14 March 2019Director's details changed for Umar Masood on 14 March 2019
22 February 2019Micro company accounts made up to 30 November 2017
20 November 2018Compulsory strike-off action has been discontinued
19 November 2018Confirmation statement made on 5 November 2018 with no updates
6 November 2018Director's details changed for Umar Masood on 5 November 2018
30 October 2018First Gazette notice for compulsory strike-off
5 March 2018Micro company accounts made up to 30 November 2016
4 December 2017Confirmation statement made on 5 November 2017 with no updates
4 December 2017Confirmation statement made on 5 November 2017 with no updates
8 July 2017Compulsory strike-off action has been discontinued
8 July 2017Compulsory strike-off action has been discontinued
7 July 2017Total exemption small company accounts made up to 30 November 2015
7 July 2017Total exemption small company accounts made up to 30 November 2015
9 May 2017First Gazette notice for compulsory strike-off
9 May 2017First Gazette notice for compulsory strike-off
30 November 2016Compulsory strike-off action has been discontinued
30 November 2016Compulsory strike-off action has been discontinued
29 November 2016Confirmation statement made on 5 November 2016 with updates
29 November 2016Confirmation statement made on 5 November 2016 with updates
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
29 August 2014Total exemption small company accounts made up to 30 November 2013
29 August 2014Total exemption small company accounts made up to 30 November 2013
18 August 2014Registered office address changed from 18 Reansway Square Wolverhampton WV6 0EX to Bennett Motor Services Rosebery Street Wolverhampton West Midlands WV3 0BH on 18 August 2014
18 August 2014Registered office address changed from 18 Reansway Square Wolverhampton WV6 0EX to Bennett Motor Services Rosebery Street Wolverhampton West Midlands WV3 0BH on 18 August 2014
24 February 2014Total exemption small company accounts made up to 30 November 2012
24 February 2014Total exemption small company accounts made up to 30 November 2012
7 December 2013Compulsory strike-off action has been discontinued
7 December 2013Compulsory strike-off action has been discontinued
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
3 December 2013First Gazette notice for compulsory strike-off
3 December 2013First Gazette notice for compulsory strike-off
19 June 2013Annual return made up to 5 November 2012 with a full list of shareholders
19 June 2013Annual return made up to 5 November 2011 with a full list of shareholders
19 June 2013Annual return made up to 5 November 2012 with a full list of shareholders
19 June 2013Annual return made up to 5 November 2011 with a full list of shareholders
19 June 2013Annual return made up to 5 November 2011 with a full list of shareholders
19 June 2013Annual return made up to 5 November 2012 with a full list of shareholders
28 November 2012Compulsory strike-off action has been discontinued
28 November 2012Compulsory strike-off action has been discontinued
27 November 2012Total exemption small company accounts made up to 30 November 2011
27 November 2012Total exemption small company accounts made up to 30 November 2011
24 April 2012Compulsory strike-off action has been suspended
24 April 2012Compulsory strike-off action has been suspended
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
30 January 2012Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 30 January 2012
30 January 2012Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 30 January 2012
20 April 2011Total exemption full accounts made up to 30 November 2010
20 April 2011Total exemption full accounts made up to 30 November 2010
15 February 2011Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 15 February 2011
15 February 2011Registered office address changed from 27 Priory Street Dudley West Midlands DY1 1EU on 15 February 2011
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
21 January 2010Appointment of Umar Masood as a director
21 January 2010Appointment of Umar Masood as a director
19 January 2010Appointment of Safia Masood as a secretary
19 January 2010Appointment of Safia Masood as a secretary
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010
7 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010
22 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
22 December 2009Termination of appointment of John Cowdry as a director
22 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
22 December 2009Termination of appointment of John Cowdry as a director
5 November 2009Incorporation
5 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing