- Company Overview for BANNER CHEMICALS LIMITED (00072727)
- Filing history for BANNER CHEMICALS LIMITED (00072727)
- People for BANNER CHEMICALS LIMITED (00072727)
- Charges for BANNER CHEMICALS LIMITED (00072727)
- More for BANNER CHEMICALS LIMITED (00072727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
21 Aug 2018 | AP01 | Appointment of Mr Gal Maller as a director on 1 August 2018 | |
15 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
30 Sep 2016 | CH01 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 | |
27 Sep 2016 | AA | Full accounts made up to 30 April 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
06 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
30 Sep 2014 | AA | Full accounts made up to 30 April 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
31 Oct 2013 | AP03 | Appointment of Mr Brian Robert Perry as a secretary | |
31 Oct 2013 | TM02 | Termination of appointment of Ian Fletcher as a secretary | |
30 Sep 2013 | AA | Full accounts made up to 30 April 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
18 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
08 Mar 2012 | TM01 | Termination of appointment of Ieuan Thomas as a director | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
25 Oct 2011 | AA | Full accounts made up to 30 April 2011 |