BEN NEAL LIMITED

Suite 6 Chequers Barn Suite 6 Chequers Barn, Bough Beech, TN8 7PD, Kent, England
StatusACTIVE
Company No.07535135
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

BEN NEAL LIMITED is an active private limited company with number 07535135. It was incorporated 13 years, 4 months, 22 days ago, on 18 February 2011. The company address is Suite 6 Chequers Barn Suite 6 Chequers Barn, Bough Beech, TN8 7PD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-17

Psc name: Mr Benjamin Charles Neal

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-21

Psc name: Mr Benjamin Charles Neal

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England

New address: Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-18

Psc name: Mr Benjamin Charles Neal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

New address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Benjamin Charles Neal

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-10

Psc name: Mr Benjamin Charles Neal

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Benjamin Charles Neal

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Benjamin Charles Neal

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Benjamin Charles Neal

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-03

Psc name: Mr Benjamin Charles Neal

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Benjamin Charles Neal

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-15

Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE

New address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE

Documents

View document PDF

Change account reference date company current extended

Date: 24 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-21

Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG England

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZIHEALTH LTD

5 HOLLYBANK WILLIAMS ROAD,MANCHESTER,M40 0AH

Number:11499202
Status:ACTIVE
Category:Private Limited Company

E.B. BUTTON & SONS LIMITED

24 ST. JOHNS STREET,SUFFOLK,IP12 1EB

Number:01193659
Status:ACTIVE
Category:Private Limited Company

ITSERV LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06155537
Status:ACTIVE
Category:Private Limited Company

JPN TECHNOLOGIES LIMITED

20 CASTLE MEADOWS,ST. AGNES,TR5 0UB

Number:08339005
Status:ACTIVE
Category:Private Limited Company

MORGAN ASSOCIATES (QUANTITY SURVEYORS) LIMITED

9 VICTORIA AVENUE,WIRRAL,CH60 8PU

Number:04761146
Status:ACTIVE
Category:Private Limited Company

STRIDE WHARF LTD

144 DERINTON ROAD,LONDON,SW17 8HY

Number:11332447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source