BANCROFT AMENITIES LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-09-30 |
06/01/256 January 2025 | Satisfaction of charge 1 in full |
12/12/2412 December 2024 | All of the property or undertaking has been released from charge 1 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
05/05/245 May 2024 | Total exemption full accounts made up to 2023-09-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
15/04/2315 April 2023 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-09-30 |
08/12/218 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2020-11-07 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-02 with updates |
02/12/212 December 2021 | Change of share class name or designation |
26/03/2026 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
02/04/192 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
08/05/188 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BANCROFT / 09/02/2016 |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES BANCROFT / 09/02/2016 |
12/10/1512 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/10/1311 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES THOMPSON / 05/11/2012 |
01/11/121 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/10/1124 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/11/095 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES THOMPSON / 02/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BANCROFT / 02/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/02/0828 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/0814 February 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
27/09/0727 September 2007 | NEW DIRECTOR APPOINTED |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/11/066 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
09/10/029 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/10/029 October 2002 | SECRETARY RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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