About

Registered Number: 00423794
Date of Incorporation: 16/11/1946 (77 years and 5 months ago)
Company Status: Active
Registered Address: Union Mill, Stratton, Bude, Cornwall, EX23 9AL

 

Based in Bude, Cornwall, A. W. Bent Ltd was registered on 16 November 1946, it's status at Companies House is "Active". The organisation has 3 directors listed as Cook, Ross Edwin, Cook, Dennis William, Cook, William Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Ross Edwin N/A - 1
COOK, Dennis William N/A 23 January 1996 1
COOK, William Douglas N/A 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
SH06 - Notice of cancellation of shares 09 January 2020
SH03 - Return of purchase of own shares 09 January 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 15 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 08 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 07 January 2015
AD04 - Change of location of company records to the registered office 07 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 10 January 2013
AD04 - Change of location of company records to the registered office 10 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 10 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2012
MG01 - Particulars of a mortgage or charge 20 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 07 January 2011
AD04 - Change of location of company records to the registered office 07 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 20 January 2004
AUD - Auditor's letter of resignation 13 November 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 13 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 25 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 12 June 1996
288 - N/A 29 April 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 10 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 14 January 1993
395 - Particulars of a mortgage or charge 24 June 1992
AA - Annual Accounts 31 May 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 24 July 1991
395 - Particulars of a mortgage or charge 04 February 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 09 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 25 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 1990
88(2)P - N/A 24 July 1990
287 - Change in situation or address of Registered Office 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 10 November 1989
MEM/ARTS - N/A 17 March 1989
MEM/ARTS - N/A 08 March 1989
CERTNM - Change of name certificate 27 February 1989
RESOLUTIONS - N/A 21 February 1989
RESOLUTIONS - N/A 21 February 1989
123 - Notice of increase in nominal capital 21 February 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2011 Outstanding

N/A

Single debenture 19 June 1992 Fully Satisfied

N/A

Legal charge 17 January 1991 Fully Satisfied

N/A

Debenture 08 September 1978 Fully Satisfied

N/A

Legal charge 21 March 1978 Fully Satisfied

N/A

Legal charge 19 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.