Advanced company searchLink opens in new window

BANTUWAY EXPRESS LTD

Company number 09558454

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)
12 Dec 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
27 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
31 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 31 May 2016
29 Feb 2016 CH01 Director's details changed for Mrs Stella Maris Ideh on 26 February 2016
14 Dec 2015 CERTNM Company name changed wadoo enterprises LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-11-16
24 Nov 2015 CONNOT Change of name notice
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 TM01 Termination of appointment of Benedict Onyebuchi Agu as a director on 4 November 2015
25 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
25 Jul 2015 TM01 Termination of appointment of Satpal Kainth as a director on 24 July 2015