BANCEY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

19/07/2419 July 2024 Director's details changed for Miss Danielle Colleen Bance on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Kevin Bance as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from 48 the Causeway Chippenham SN15 3DD United Kingdom to Bancey Bathrooms Bath Road Box Corsham Wiltshire SN13 8AE on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Miss Danielle Colleen Bance on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Kevin Bance on 2024-07-18

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 110399570001

View Document

29/03/2129 March 2021 01/11/20 STATEMENT OF CAPITAL GBP 200

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED BANCEY CONTRACTING LIMITED CERTIFICATE ISSUED ON 11/11/20

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR DANIEL HITCHCOCK

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE COLLEEN HUNT / 20/12/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE COLEEN HUNT / 24/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS COLEEN HUNT / 31/10/2017

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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