BANNISTER & WHEATLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
WYRE MILL COTTAGE
MILL LANE WOLVERLEY
KIDDERMINSTER
DY11 5TR

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN BANNISTER / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BANNISTER / 17/01/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/01/1229 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BANNISTER

View Document

10/03/1110 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BANNISTER

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BANNISTER / 02/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 8 CLIFF ROAD BRIDGNORTH SHROPSHIRE WV16 4EY

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: G OFFICE CHANGED 09/11/00 LLOYD & MILLS,THE GARDEN VILLAGE BUSINESS CENTRE, BRIDGNORTH ROAD SHIPLEY,PATTINGHAM,WOLVERHAMPTON WEST MIDLANDS WV6 7EZ

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/08/906 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 WD 31/03/88 AD 17/02/88--------- � SI 98@1=98 � IC 2/100

View Document

10/05/8810 May 1988 WD 31/03/88 PD 17/02/88--------- � SI 2@1

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/888 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: G OFFICE CHANGED 28/01/88 2 BACHES STREET LONDON N1 6UB

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED PLANTRIUMPH LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

16/12/8716 December 1987 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