- Company Overview for BANCOMAT LIMITED (02547614)
- Filing history for BANCOMAT LIMITED (02547614)
- People for BANCOMAT LIMITED (02547614)
- More for BANCOMAT LIMITED (02547614)
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) |
---|---|---|---|
27 Oct 2014 | CH01 | Director's details changed for Andrew John Burton on 10 October 2014 | |
19 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from Brewery House 74 High Street Marlow SL7 1AH United Kingdom to 1 Clarendon Road London W11 4JA on 19 October 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD01 | Registered office address changed from C/O Andrew Burton Brewery House Brewery House 74 High Street Marlow SL7 1AH England on 10 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Andrew John Burton on 2 October 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jul 2013 | AD01 | Registered office address changed from 7 the Lakes Harleyford, Henley Road Marlow Buckinghamshire SL7 2SL United Kingdom on 30 July 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 7 the Lakes Harley Ford Henley Road Marlow Buckinghamshire SL7 2SL on 3 November 2011 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Andrew John Burton on 1 March 2010 | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Mar 2010 | TM02 | Termination of appointment of Bryan Tarttelin as a secretary | |
25 Mar 2010 | TM01 | Termination of appointment of Alison Smith as a director | |
25 Mar 2010 | AP01 | Appointment of Andrew John Burton as a director | |
11 Mar 2010 | AD01 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 11 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
22 Jul 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
17 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
17 Nov 2008 | 288c | Secretary's change of particulars / bryan tarttelin / 10/08/2008 |