Advanced company searchLink opens in new window

BANWELL ESTATES LIMITED

Company number 05533160

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)
09 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 9 November 2024
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 MR04 Satisfaction of charge 055331600009 in full
09 Dec 2022 MR04 Satisfaction of charge 055331600010 in full
23 Nov 2022 600 Appointment of a voluntary liquidator
23 Nov 2022 LIQ01 Declaration of solvency
16 Nov 2022 AD01 Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 16 November 2022
16 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-10
28 Jun 2022 PSC04 Change of details for Mr Gary Albert Loughran as a person with significant control on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr John Packer on 28 June 2022
28 Jun 2022 CH03 Secretary's details changed for Mr John Packer on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Gary Albert Loughran on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr John Packer as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to 173 Trajectus Way Keynsham Bristol BS31 2FY on 28 June 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
02 Jul 2021 MR04 Satisfaction of charge 055331600008 in full
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CH01 Director's details changed for Mr John Packer on 1 October 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2020 TM01 Termination of appointment of Derek Claridge as a director on 9 October 2020
04 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
10 Aug 2020 AD01 Registered office address changed from Grange Hotel 42 Bath Road Keynsham Bristol BS31 1SN to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 10 August 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019