Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bentley Wood LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

TARVAIL LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01506327
Record last updated Wednesday, October 1, 2014 6:04:01 AM UTC
Official Address Radbourne 56 Kenilworth Road Manor
There are 33 companies registered at this street
Locality Manor
Region Warwickshire, England
Postal Code CV326JW
Sector Other special trades construction

Charts

Visits

BENTLEY WOOD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122023-12024-102024-112024-122025-5012
Document Type Publication date Download link
Registry Jun 24, 2011 Order to wind up Order to wind up
Registry Apr 5, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 27, 2011 Resignation of one Director Resignation of one Director
Registry Jan 25, 2011 Change of name certificate Change of name certificate
Registry Jan 25, 2011 Company name change Company name change
Registry Jan 20, 2011 Resignation of one Director Resignation of one Director
Registry Jan 19, 2011 Change of name 10 Change of name 10
Registry Jan 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 18, 2011 Resignation of one Director Resignation of one Director
Registry Jan 17, 2011 Resignation of one Director 1506... Resignation of one Director 1506...
Registry Dec 31, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Dec 30, 2010 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Dec 6, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 15, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 9, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 1506... Statement of satisfaction in full or in part of mortgage or charge 1506...
Registry Mar 16, 2010 Annual return Annual return
Registry Feb 12, 2010 Resignation of one Director Resignation of one Director
Registry Feb 8, 2010 Resignation of one Accountant Director and one Director (a man) Resignation of one Accountant Director and one Director (a man)
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Mar 5, 2009 Annual return Annual return
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Feb 15, 2008 Annual return Annual return
Registry Feb 4, 2008 Appointment of a director Appointment of a director
Registry Jan 24, 2008 Appointment of a man as Director and Accountant Director Appointment of a man as Director and Accountant Director
Registry Oct 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 1, 2007 Annual accounts Annual accounts
Registry Sep 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2007 Annual return Annual return
Registry Feb 10, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 15, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 15, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 10, 2007 Appointment of a director Appointment of a director
Registry Dec 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Dec 28, 2006 Resignation of a director Resignation of a director
Registry Dec 28, 2006 Resignation of a director 1506... Resignation of a director 1506...
Registry Dec 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Dec 28, 2006 Appointment of a director Appointment of a director
Registry Dec 13, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 13, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 13, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 9, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 9, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 9, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2006 Particulars of a mortgage or charge 1506... Particulars of a mortgage or charge 1506...
Registry Dec 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 29, 2006 Resignation of 3 people: one Engineer, one Secretary (a woman) and one Director (a man) Resignation of 3 people: one Engineer, one Secretary (a woman) and one Director (a man)
Registry Nov 28, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Sep 7, 2006 Annual accounts Annual accounts
Registry Feb 6, 2006 Annual return Annual return
Financials Dec 13, 2005 Annual accounts Annual accounts
Registry Aug 4, 2005 Annual return Annual return
Registry May 5, 2005 Annual return 1506... Annual return 1506...
Financials Sep 22, 2004 Annual accounts Annual accounts
Registry Feb 16, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Mar 1, 2003 Annual return Annual return
Financials Dec 17, 2002 Annual accounts Annual accounts
Registry Feb 8, 2002 Annual return Annual return
Financials Dec 14, 2001 Annual accounts Annual accounts
Registry Mar 19, 2001 Annual return Annual return
Financials Nov 7, 2000 Annual accounts Annual accounts
Registry Jan 31, 2000 Annual return Annual return
Registry Oct 18, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 4, 1999 Annual accounts Annual accounts
Registry Feb 6, 1999 Annual return Annual return
Financials Nov 30, 1998 Annual accounts Annual accounts
Registry Nov 9, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Feb 10, 1998 Annual return Annual return
Financials Nov 13, 1997 Annual accounts Annual accounts
Registry Apr 10, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 18, 1997 Annual return Annual return
Registry Feb 14, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 11, 1996 Annual accounts Annual accounts
Registry Jul 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 29, 1996 Director resigned, new director appointed 1506... Director resigned, new director appointed 1506...
Registry Apr 1, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Feb 9, 1996 Annual return Annual return
Financials Dec 15, 1995 Annual accounts Annual accounts
Registry Feb 28, 1995 Annual return Annual return
Registry Feb 28, 1995 Director's particulars changed Director's particulars changed
Financials Oct 13, 1994 Annual accounts Annual accounts
Registry Feb 20, 1994 Annual return Annual return
Financials Oct 20, 1993 Annual accounts Annual accounts
Registry Feb 14, 1993 Annual return Annual return
Registry Feb 1, 1993 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Oct 28, 1992 Annual accounts Annual accounts
Financials Apr 7, 1992 Annual accounts 1506... Annual accounts 1506...
Registry Mar 27, 1992 Annual return Annual return
Registry Mar 6, 1991 Annual return 1506... Annual return 1506...
Financials Nov 12, 1990 Annual accounts Annual accounts
Registry Sep 4, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)