- Company Overview for BANKS SUSTAINABLE LIVING LIMITED (06900054)
- Filing history for BANKS SUSTAINABLE LIVING LIMITED (06900054)
- People for BANKS SUSTAINABLE LIVING LIMITED (06900054)
- More for BANKS SUSTAINABLE LIVING LIMITED (06900054)
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 | |
12 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
14 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Richard John Dunkley as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Stephen Tonks as a director | |
14 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Neil Brown as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Stephen Richard Tonks as a director | |
13 Jun 2012 | CH01 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 | |
11 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Graham Smith as a director | |
13 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 | |
27 Oct 2010 | CH03 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 | |
12 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
15 Jan 2010 | AP01 | Appointment of Graham Smith as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Ian Morl as a director | |
29 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association |