About

Registered Number: 04462085
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 11 Widford Grove, Chelmsford, CM2 9AT,

 

Bennett & Anderson Leadwork & Restoration Ltd was founded on 14 June 2002 with its registered office in Chelmsford. The organisation has one director listed as Anderson, Michael William in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michael William 14 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 June 2018
PSC04 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
PSC07 - N/A 04 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 18 December 2013
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AAMD - Amended Accounts 16 December 2009
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
363a - Annual Return 29 June 2009
AAMD - Amended Accounts 23 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
AA - Annual Accounts 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.