Cheadle
Cheshire
SK8 1JS
Secretary Name | Mr Bernard Solomon Verby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wa15 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | bennettverby.co.uk |
---|
Registered Address | Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Linda Saleh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,597 |
Cash | £41,209 |
Current Liabilities | £39,010 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 March 2024 (3 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
9 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Company name changed bennettverby human resources LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 4 February 2015 (1 page) |
4 February 2015 | Company name changed bennettverby human resources LIMITED\certificate issued on 04/02/15
|
3 February 2015 | Termination of appointment of Bernard Solomon Verby as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Bernard Solomon Verby as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Bernard Solomon Verby as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Linda Saleh on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Linda Saleh on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Director's change of particulars / linda verby / 28/06/2009 (1 page) |
7 September 2009 | Director's change of particulars / linda verby / 28/06/2009 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Secretary's change of particulars / bernard verby / 10/02/2009 (1 page) |
10 February 2009 | Secretary's change of particulars / bernard verby / 10/02/2009
|
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
24 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
24 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
16 February 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 January 2000 | Incorporation (14 pages) |
24 January 2000 | Incorporation (14 pages) |