- Company Overview for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- Filing history for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- People for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- Charges for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- Insolvency for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- More for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
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) |
---|---|---|---|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
01 Jul 2013 | CH03 | Secretary's details changed for Mrs Avis Banbury on 1 January 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Mrs Avis Banbury on 29 January 2013 | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
28 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
12 Apr 2011 | CERTNM |
Company name changed a garden wall company LIMITED\certificate issued on 12/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
09 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Nov 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
20 Jan 2010 | AP03 | Appointment of Mrs Avis Banbury as a secretary | |
07 Jan 2010 | TM01 | Termination of appointment of Michael Armstrong as a director | |
28 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Apr 2009 | NEWINC | Incorporation |