- Company Overview for NORTHBAR (BANBURY) LIMITED (05955741)
- Filing history for NORTHBAR (BANBURY) LIMITED (05955741)
- People for NORTHBAR (BANBURY) LIMITED (05955741)
- Charges for NORTHBAR (BANBURY) LIMITED (05955741)
- More for NORTHBAR (BANBURY) LIMITED (05955741)
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) |
---|---|---|---|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 May 2012 | CH01 | Director's details changed for John Monteith Cushing on 1 May 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Mar 2011 | TM02 | Termination of appointment of Caron Stewart as a secretary | |
18 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for John Monteith Cushing on 1 April 2010 | |
18 Nov 2010 | CH03 | Secretary's details changed for Caron Ruth Stewart on 1 April 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Jul 2010 | AD01 | Registered office address changed from Guskins House, 1 Brittens Lane Salford Milton Keynes Buckinghamshire MK17 8BE on 15 July 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for John Monteith Cushing on 1 October 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Dec 2008 | 363a | Return made up to 04/10/08; full list of members | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
31 Oct 2007 | 288a | New secretary appointed |