Spiro Bentley Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 27, 2012)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04913005
Record last updated Wednesday, November 6, 2013 3:45:33 AM UTC
Official Address Portmans Farm Stoke Road Lower Brett
There are 4 companies registered at this street
Locality Lower Brett
Region Suffolk, England
Postal Code IP75RB
Sector Accounting and auditing activities

Charts

Visits

SPIRO BENTLEY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-122024-82024-92024-122025-10123
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 14, 2013 Annual return Annual return
Registry Aug 1, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 31, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 27, 2012 Annual accounts Annual accounts
Registry Dec 21, 2011 Annual return Annual return
Registry Nov 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 2011 Annual accounts Annual accounts
Registry Dec 15, 2010 Annual return Annual return
Registry Oct 23, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 20, 2010 Annual accounts Annual accounts
Registry Aug 21, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 27, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 22, 2009 Annual return Annual return
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Annual return Annual return
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Sep 30, 2008 Annual return Annual return
Registry Feb 28, 2008 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 Feb 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2007 Annual return Annual return
Financials Aug 17, 2007 Annual accounts Annual accounts
Financials Dec 6, 2006 Annual accounts 4913... Annual accounts 4913...
Registry Mar 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 27, 2005 Annual return Annual return
Financials Nov 11, 2004 Annual accounts Annual accounts
Registry Nov 3, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 3, 2004 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 Oct 29, 2004 Annual return Annual return
Registry Aug 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 2004 Particulars of a mortgage or charge 4913... Particulars of a mortgage or charge 4913...
Registry Aug 12, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 12, 2004 Memorandum of association Memorandum of association
Registry Aug 12, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 5, 2004 Change of name certificate Change of name certificate
Registry Jul 27, 2004 Resignation of a director Resignation of a director
Registry Jul 22, 2004 Change of name certificate Change of name certificate
Registry Jul 21, 2004 Resignation of one Ifa and one Director (a man) Resignation of one Ifa and one Director (a man)
Registry May 25, 2004 Appointment of a director Appointment of a director
Registry May 17, 2004 Appointment of a man as Director and Ifa Appointment of a man as Director and Ifa
Registry May 10, 2004 Change of name certificate Change of name certificate
Registry May 10, 2004 Company name change Company name change
Registry Sep 26, 2003 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)