- Company Overview for BANNER LIMITED (07464584)
- Filing history for BANNER LIMITED (07464584)
- People for BANNER LIMITED (07464584)
- Charges for BANNER LIMITED (07464584)
- More for BANNER LIMITED (07464584)
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) |
---|---|---|---|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Apr 2013 | MR01 | Registration of charge 074645840004 | |
18 Apr 2013 | MR01 | Registration of charge 074645840003 | |
16 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL United Kingdom on 11 January 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from Harcourt Park Canal Road Trowbridge Wiltshire BA14 8RL England on 10 January 2013 | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Jermey David Hugh Aston-Phillips on 3 January 2012 | |
17 Jan 2011 | AP01 | Appointment of Jermey David Hugh Aston-Phillips as a director | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2010 | NEWINC | Incorporation |