- Company Overview for BANYARD CONSTRUCTION LIMITED (03613890)
- Filing history for BANYARD CONSTRUCTION LIMITED (03613890)
- People for BANYARD CONSTRUCTION LIMITED (03613890)
- Charges for BANYARD CONSTRUCTION LIMITED (03613890)
- More for BANYARD CONSTRUCTION LIMITED (03613890)
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) |
---|---|---|---|
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
23 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 August 2020 | |
18 Aug 2020 | CS01 |
Confirmation statement made on 12 August 2020 with no updates
|
|
27 Mar 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
17 Mar 2020 | MR01 | Registration of charge 036138900018, created on 17 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Rex Brown as a director on 28 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Darren Banyard as a director on 28 February 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
15 Jul 2019 | MR01 | Registration of charge 036138900017, created on 10 July 2019 | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Mar 2018 | AP01 | Appointment of Mr Antony Legg as a director on 6 March 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
14 Aug 2017 | PSC07 | Cessation of Martyn David Banyard as a person with significant control on 27 April 2017 | |
07 Jun 2017 | SH03 | Purchase of own shares. | |
23 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2017
|
|
08 May 2017 | TM02 | Termination of appointment of Martyn David Banyard as a secretary on 27 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Martyn David Banyard as a director on 27 April 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 036138900016 in full | |
03 May 2017 | MR04 | Satisfaction of charge 036138900012 in full | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 10 October 2016 | |
23 Sep 2016 | MR01 | Registration of charge 036138900016, created on 21 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates |