About

Registered Number: 02542049
Date of Incorporation: 21/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 8 Lavender Close, Thornbury, Bristol, BS35 1UL,

 

Having been setup in 1990, Bennett Construction (U.K.) Ltd are based in Bristol, it's status is listed as "Active". There is only one director listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Barbara N/A 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
MR01 - N/A 06 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 09 September 2016
AD01 - Change of registered office address 08 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 20 November 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AD01 - Change of registered office address 07 April 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 04 November 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 22 November 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 14 November 2002
395 - Particulars of a mortgage or charge 14 May 2002
AA - Annual Accounts 30 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 October 2000
395 - Particulars of a mortgage or charge 12 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 14 November 1994
MISC - Miscellaneous document 14 November 1994
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 23 September 1993
RESOLUTIONS - N/A 23 September 1993
363s - Annual Return 23 September 1993
287 - Change in situation or address of Registered Office 17 September 1993
AA - Annual Accounts 22 July 1993
AA - Annual Accounts 15 February 1993
363b - Annual Return 23 November 1992
287 - Change in situation or address of Registered Office 23 November 1992
AA - Annual Accounts 13 August 1992
363a - Annual Return 15 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1992
395 - Particulars of a mortgage or charge 24 December 1990
288 - N/A 26 September 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

Legal charge 18 June 2010 Outstanding

N/A

Legal charge 23 April 2002 Outstanding

N/A

Legal mortgage 19 December 2001 Outstanding

N/A

Legal mortgage 06 July 2000 Outstanding

N/A

Fixed and floating charge 17 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.