BANNER CONSTRUCTION LIMITED



Company Documents

DateDescription
12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014573310011

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/05/1420 May 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DR ALAN DUKE BROWN

View Document

07/05/147 May 2014 DIRECTOR APPOINTED GRAHAM ALAN CUNNINGHAM

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
RIVERSIDE HOUSE
HOLTSPUR LANE, WOOBURN
GREEN, HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 0TJ

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JOHN GRAHAM GUNN REID

View Document

06/05/146 May 2014 CORPORATE SECRETARY APPOINTED LEDGE SERVICES LIMITED

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WERTH

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WALBOURN

View Document

07/04/147 April 2014 SECTION 519

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALBOURN / 11/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WALBOURN / 11/03/2013

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/01/1218 January 2012 ARTICLES OF ASSOCIATION

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/01/123 January 2012 RE CO BUSINESS INCLUDING FACILITY AGREEMENT APPROVED 15/12/2011

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/11/101 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAILEY

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JOHN COULON / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PIERS BANFIELD / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KENNEDY / 12/10/2009

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/11/99

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/994 May 1999 ADOPT MEM AND ARTS 19/04/99

View Document

17/04/9917 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: G OFFICE CHANGED 08/10/94 32 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

07/11/927 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/10/9124 October 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/03/9130 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/8914 September 1989 14/09/89 FULL LIST NOF

View Document

24/05/8924 May 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 AUDITOR'S RESIGNATION

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 GAZETTABLE DOCUMENT

View Document

28/04/8728 April 1987 MEMORANDUM OF ASSOCIATION

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/10/8617 October 1986 COMPANY NAME CHANGED FURBRIGHT HOMES LIMITED CERTIFICATE ISSUED ON 17/10/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/10/7926 October 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company