BANNENBERG & ROWELL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
27/01/2527 January 2025 | Registered office address changed from 2 Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ to 19F Heathmans House Heathmans Road London SW6 4TJ on 2025-01-27 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Memorandum and Articles of Association |
10/11/2310 November 2023 | Resolutions |
09/11/239 November 2023 | Change of share class name or designation |
08/11/238 November 2023 | Particulars of variation of rights attached to shares |
06/11/236 November 2023 | Notification of B & R Trustees Limited as a person with significant control on 2023-10-31 |
06/11/236 November 2023 | Cessation of Benedict Jon Bannenberg as a person with significant control on 2023-10-31 |
06/11/236 November 2023 | Registration of charge 047437830003, created on 2023-10-31 |
06/11/236 November 2023 | Registration of charge 047437830002, created on 2023-10-31 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
06/01/236 January 2023 | Termination of appointment of Allan Donald Fraser as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/11/2217 November 2022 | Director's details changed for Mr Simon Rowell on 2021-06-21 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2020-12-31 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/04/1529 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/05/1321 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/04/1227 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/1017 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROWELL / 24/04/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DONALD FRASER / 24/04/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON BANNENBERG / 24/04/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | COMPANY NAME CHANGED BANNENBERG DESIGNS LTD CERTIFICATE ISSUED ON 01/06/09 |
01/05/091 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/05/0816 May 2008 | DIRECTOR APPOINTED ALLAN DONALD FRASER |
16/05/0816 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/06/071 June 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
08/12/068 December 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/11/0621 November 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 6 BURNSALL STREET LONDON SW3 3ST |
11/07/0611 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 29 HOLMEAD ROAD LONDON SW6 2JD |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/05/048 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | 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