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

Geo. W. Bennett (Minster Lovell) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
  • shareholder details and share percentages
  • 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

Last balance sheet date2022-03-31
Employees£0 0%
Total assets£465,669 +0.24%

Details

Company type Private Limited Company, Active
Company Number 01132672
Record last updated Tuesday, March 23, 2021 3:27:27 AM UTC
Official Address 106 Brize-Norton Road Hailey Minster Lovell And Leafield, Hailey, Minster Lovell And Leafield
Postal Code OX290SG
Sector Other letting and operating of own or leased real estate

Charts

Visits

GEO. W. BENNETT (MINSTER LOVELL) LIMITED (United Kingdom) Page visits 2024

Searches

GEO. W. BENNETT (MINSTER LOVELL) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jan 5, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 28, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 28, 2020 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 20, 2020 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 20, 2020 Resignation of 2 people: one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 19, 2019 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 6, 2016 Two appointments: a man and a woman 1132... Two appointments: a man and a woman 1132...
Registry Mar 13, 2014 Annual return Annual return
Financials Jun 17, 2013 Annual accounts Annual accounts
Registry Mar 26, 2013 Annual return Annual return
Financials Jul 10, 2012 Annual accounts Annual accounts
Registry Mar 22, 2012 Annual return Annual return
Financials Jul 27, 2011 Annual accounts Annual accounts
Registry Apr 12, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 31, 2011 Annual return Annual return
Financials May 25, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Annual return Annual return
Registry Apr 28, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jul 10, 2009 Annual accounts Annual accounts
Registry Apr 22, 2009 Annual return Annual return
Financials Sep 9, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Financials Jun 25, 2007 Annual accounts Annual accounts
Registry Apr 5, 2007 Annual return Annual return
Registry Jan 26, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 26, 2007 Alteration to memorandum and articles 1132... Alteration to memorandum and articles 1132...
Financials May 30, 2006 Annual accounts Annual accounts
Registry Mar 13, 2006 Annual return Annual return
Financials Sep 29, 2005 Annual accounts Annual accounts
Registry Mar 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2005 Annual return Annual return
Financials Dec 17, 2004 Annual accounts Annual accounts
Registry Mar 23, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Mar 10, 2003 Annual return Annual return
Financials Aug 10, 2002 Annual accounts Annual accounts
Registry Apr 8, 2002 Annual return Annual return
Financials Jan 7, 2002 Annual accounts Annual accounts
Registry May 4, 2001 Annual return Annual return
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Mar 14, 2000 Annual return Annual return
Financials Jan 31, 2000 Annual accounts Annual accounts
Registry Apr 19, 1999 Resignation of a director Resignation of a director
Financials Apr 19, 1999 Annual accounts Annual accounts
Registry Apr 19, 1999 Annual return Annual return
Registry Apr 19, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 19, 1999 Appointment of a secretary Appointment of a secretary
Registry Apr 19, 1999 Resignation of a director Resignation of a director
Registry Apr 19, 1999 Director's particulars changed Director's particulars changed
Registry Mar 2, 1999 Appointment of a woman Appointment of a woman
Registry Mar 2, 1999 Resignation of a woman Resignation of a woman
Registry Jan 21, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials May 7, 1998 Annual accounts Annual accounts
Registry Mar 31, 1998 Annual return Annual return
Registry Feb 3, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 23, 1997 Annual return Annual return
Registry Jun 23, 1997 Change of accounting reference date Change of accounting reference date
Financials Apr 18, 1997 Annual accounts Annual accounts
Registry Apr 9, 1997 Resignation of a director Resignation of a director
Registry Apr 4, 1997 Resignation of a secretary Resignation of a secretary
Registry Apr 4, 1997 Appointment of a secretary Appointment of a secretary
Registry Mar 26, 1997 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 26, 1997 Appointment of a woman Appointment of a woman
Registry Oct 31, 1996 Change of accounting reference date Change of accounting reference date
Registry Sep 30, 1996 Resignation of one Plumbing Engineer and one Director (a man) Resignation of one Plumbing Engineer and one Director (a man)
Financials Jul 23, 1996 Annual accounts Annual accounts
Registry Mar 6, 1996 Annual return Annual return
Registry Dec 23, 1995 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
Financials Jul 13, 1995 Annual accounts Annual accounts
Registry Jun 27, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1995 Annual return Annual return
Registry Mar 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1994 Annual return Annual return
Financials Feb 21, 1994 Annual accounts Annual accounts
Registry Jul 23, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 1993 Annual return Annual return
Financials Jan 28, 1993 Annual accounts Annual accounts
Registry Jan 19, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 20, 1992 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 Nov 20, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 11, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 4, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Oct 31, 1992 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Financials Oct 21, 1992 Annual accounts Annual accounts
Registry Sep 12, 1992 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 Apr 7, 1992 Annual return Annual return
Registry Mar 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 1991 Particulars of a mortgage or charge 1132... Particulars of a mortgage or charge 1132...
Registry Apr 4, 1991 Annual return Annual return
Financials Mar 18, 1991 Annual accounts Annual accounts
Registry Mar 2, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Nov 20, 1990 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 Oct 6, 1990 Declaration of satisfaction in full or in part of a mortgage or charge 1132... Declaration of satisfaction in full or in part of a mortgage or charge 1132...
Financials May 2, 1990 Annual accounts Annual accounts
Registry May 2, 1990 Annual return Annual return
Registry Sep 15, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 5, 1989 Annual accounts Annual accounts
Registry Apr 5, 1989 Annual return Annual return
Registry Mar 2, 1989 Director resigned, new director appointed Director resigned, new director appointed

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy