Advanced company searchLink opens in new window

BANWELL LIMITED

Company number 09487712

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
16 Apr 2024 CS01 Confirmation statement made on 13 March 2023 with no updates
09 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from Unit 4 Banwell Court 169 High Street, Worle Weston-Super-Mare BS22 6JA England to 72 72 High Street Bristol BS20 6EH on 28 March 2022
31 Dec 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
20 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
20 May 2020 PSC04 Change of details for Mrs Deborah Margaret Webb as a person with significant control on 30 April 2020
20 May 2020 CH01 Director's details changed for Mrs Charlotte Ann Marshall on 28 February 2020
20 May 2020 PSC04 Change of details for Mrs Charlotte Ann Marshall as a person with significant control on 28 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 PSC01 Notification of Deborah Margaret Webb as a person with significant control on 6 April 2016
18 Oct 2018 AP01 Appointment of Mrs Deborah Webb as a director on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of Deborah Webb as a director on 17 October 2018
18 Oct 2018 PSC07 Cessation of Deborah Webb as a person with significant control on 17 October 2018
10 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates