BANNISTER CARAVAN STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-04-29

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 52 HAMPTON ROAD SOUTHPORT PR8 6QA ENGLAND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 5 HAZELWOOD DRIVE HESKETH BANK PRESTON PR4 6PJ

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MRS SUSAN EDWARDS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA EDWARDS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW EDWARDS

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN EDWARDS

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 DIRECTOR APPOINTED MR MATHEW JOHN EDWARDS

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN EDWARDS

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN EDWARDS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MISS REBECCA SUSAN EDWARDS

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 176A LORD STREET SOUTHPORT MERSEYSIDE PR9 0QG

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDWARDS / 06/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 18 CHERRY VALE HESKETH BANK PRESTON LANCASHIRE PR4 6PE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED DAWSIDE VENTURES LIMITED CERTIFICATE ISSUED ON 15/08/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CORPORATE ADMINISTRATION SERVICES SUITE 303 3RD FLOOR THE CORN EXCHANGE DRURY LANE LIVERPOOL L2 7QL

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RU

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/08/003 August 2000 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 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