Advanced company searchLink opens in new window

BANNER (SPARE) LIMITED

Company number 03971458

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)
16 May 2001 363s Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 Sep 2000 88(2)R Ad 01/09/00--------- £ si 990@.1=99 £ ic 1/100
20 Sep 2000 225 Accounting reference date shortened from 30/04/01 to 31/03/01
20 Sep 2000 122 S-div 01/09/00
20 Sep 2000 287 Registered office changed on 20/09/00 from: 47 castle street reading berkshire RG1 7SR
20 Sep 2000 288a New director appointed
20 Sep 2000 MEM/ARTS Memorandum and Articles of Association
20 Sep 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Sep 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
07 Sep 2000 288a New director appointed
31 Aug 2000 288a New director appointed
29 Aug 2000 288a New secretary appointed
29 Aug 2000 288b Secretary resigned
29 Aug 2000 288b Director resigned
14 Aug 2000 MEM/ARTS Memorandum and Articles of Association
08 Aug 2000 CERTNM Company name changed land ahoy LIMITED\certificate issued on 08/08/00
03 Aug 2000 CERTNM Company name changed pitcomp 210 LIMITED\certificate issued on 03/08/00
13 Apr 2000 NEWINC Incorporation