Advanced company searchLink opens in new window

BANDAL LIMITED

Company number 04871500

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)
15 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mrs Andrea Jacqueline Leadsom on 7 May 2010
15 Sep 2010 CH01 Director's details changed for Mr Benjamin Richard Leadsom on 1 January 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Sep 2009 363a Return made up to 19/08/09; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Sep 2008 363a Return made up to 19/08/08; full list of members
18 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
21 Nov 2007 363s Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Jul 2007 287 Registered office changed on 27/07/07 from: ferry cottage ferry lane, moulsford wallingford oxfordshire OX10 9JF
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
07 Sep 2006 395 Particulars of mortgage/charge
31 Aug 2006 363s Return made up to 19/08/06; full list of members
03 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Sep 2005 363s Return made up to 19/08/05; full list of members
24 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
15 Sep 2004 363s Return made up to 19/08/04; full list of members
01 Sep 2004 MEM/ARTS Memorandum and Articles of Association
01 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2004 88(2)R Ad 06/08/04--------- £ si 98@1=98 £ ic 2/100
16 Apr 2004 395 Particulars of mortgage/charge
06 Mar 2004 395 Particulars of mortgage/charge
07 Feb 2004 395 Particulars of mortgage/charge
19 Aug 2003 NEWINC Incorporation