- Company Overview for BANBURY (BAS) LIMITED (09912966)
- Filing history for BANBURY (BAS) LIMITED (09912966)
- People for BANBURY (BAS) LIMITED (09912966)
- More for BANBURY (BAS) LIMITED (09912966)
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
|
|
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
|
|
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
|
|
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 |