Advanced company searchLink opens in new window

BANNER CHEMICALS LIMITED

Company number 00072727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 3,769,437.65
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
  • GBP 3,769,437.65
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
  • GBP 3,769,437.65
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
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders