Advanced company searchLink opens in new window

BANBURY (BAS) LIMITED

Company number 09912966

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)
11 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
29 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 November 2023
11 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
10 Nov 2020 AD01 Registered office address changed from Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England to Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 10 November 2020
13 Sep 2020 PSC04 Change of details for Mr Beverley Walker as a person with significant control on 11 September 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 57,900
01 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
01 Jul 2019 AD01 Registered office address changed from Livingstones Claremont House 70-72, Alma Road Windsor Berkshire SL4 3EZ England to Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 1 July 2019
24 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 September 2018
  • GBP 50,900
02 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 2 October 2018
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 PSC01 Notification of Beverley Walker as a person with significant control on 30 April 2016
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
09 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
09 Jan 2018 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to Livingstones Claremont House 70-72, Alma Road Windsor Berkshire SL4 3EZ on 9 January 2018