- Company Overview for BANKS WASTE LIMITED (04640243)
- Filing history for BANKS WASTE LIMITED (04640243)
- People for BANKS WASTE LIMITED (04640243)
- Charges for BANKS WASTE LIMITED (04640243)
- More for BANKS WASTE LIMITED (04640243)
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) |
---|---|---|---|
10 Jun 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 17 January 2015
Statement of capital on 2015-01-21
|
|
03 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014
Statement of capital on 2014-01-21
|
|
03 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Neil Brown as a director | |
13 Jun 2012 | CH01 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 | |
20 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
28 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
28 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 29 October 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mr Harry James Banks on 30 September 2010 | |
29 Oct 2010 | CH03 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 19 October 2010 | |
07 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
15 Jan 2010 | TM01 | Termination of appointment of Ian Morl as a director | |
23 Sep 2009 | MISC | Section 519 | |
24 Aug 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
30 Apr 2009 | 288b | Appointment terminated director john dickenson | |
27 Jan 2009 | 363a | Return made up to 17/01/09; full list of members |