BANN SPINNERS MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY DOWN BT35 8QP

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY EMILIE GATFIELD

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PATRICK JAMES MCVEIGH

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM THE PROPERTY CENTRE 67 BRIDGE STREET BANBRIDGE COUNTY DOWN BT32 3EG

View Document

02/12/102 December 2010 SECRETARY APPOINTED OLIVIA CUNNINGHAM

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIEL TEAGUE

View Document

28/04/1028 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL TEAGUE / 01/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/04/0930 April 2009 30/09/08 ANNUAL ACCTS

View Document

01/03/091 March 2009 01/02/09 ANNUAL RETURN SHUTTLE

View Document

04/08/084 August 2008 30/09/07 ANNUAL ACCTS

View Document

08/07/088 July 2008 01/02/08

View Document

20/05/0820 May 2008 CHANGE OF DIRS/SEC

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

14/04/0814 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 CHANGE IN SIT REG ADD

View Document

14/08/0714 August 2007 CHANGE IN SIT REG ADD

View Document

02/07/072 July 2007 30/09/06 ANNUAL ACCTS

View Document

09/02/079 February 2007 01/02/07 ANNUAL RETURN SHUTTLE

View Document

04/07/064 July 2006 30/09/05 ANNUAL ACCTS

View Document

21/06/0621 June 2006 CHANGE IN SIT REG ADD

View Document

21/06/0621 June 2006 CHANGE OF DIRS/SEC

View Document

21/06/0621 June 2006 CHANGE OF DIRS/SEC

View Document

21/06/0621 June 2006 CHANGE OF DIRS/SEC

View Document

21/06/0621 June 2006 CHANGE OF DIRS/SEC

View Document

02/03/062 March 2006 01/02/06 ANNUAL RETURN SHUTTLE

View Document

19/07/0519 July 2005 30/09/04 ANNUAL ACCTS

View Document

18/02/0518 February 2005 01/02/05 ANNUAL RETURN SHUTTLE

View Document

21/04/0421 April 2004 30/09/03 ANNUAL ACCTS

View Document

21/04/0421 April 2004 01/02/04 ANNUAL RETURN SHUTTLE

View Document

11/02/0311 February 2003 01/02/03 ANNUAL RETURN SHUTTLE

View Document

26/11/0226 November 2002 30/09/02 ANNUAL ACCTS

View Document

26/04/0226 April 2002 CHANGE OF ARD

View Document

26/04/0226 April 2002 30/09/01 ANNUAL ACCTS

View Document

13/04/0213 April 2002 01/02/02 ANNUAL RETURN SHUTTLE

View Document

01/02/011 February 2001 PARS RE DIRS/SIT REG OFF

View Document

01/02/011 February 2001 ARTICLES

View Document

01/02/011 February 2001 MEMORANDUM

View Document

01/02/011 February 2001 DECLN COMPLNCE REG NEW CO

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