L & C BANSTEAD LIMITED

Company Documents

DateDescription
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALE

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTON JEARY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR THOMAS ANDREW DALE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / INCHCAPE TRANSITION LIMITED / 01/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ROSS MCCLUSKEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARC ARTHUR RONCHETTI

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 S366A DISP HOLDING AGM 21/04/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: BMW HOUSE 39 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TF

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 1 BONEHURST ROAD BRIGHTON ROAD SALFORD NR REDHILL SURREY RH1 5ED

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED CRONK GARAGES LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0122 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NC INC ALREADY ADJUSTED 06/08/99

View Document

18/08/9918 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/99

View Document

18/08/9918 August 1999 £ NC 550000/1000000 06/08/99

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/924 July 1992 £ NC 400000/550000 04/06

View Document

04/07/924 July 1992 NC INC ALREADY ADJUSTED 04/06/92

View Document

04/07/924 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/92

View Document

20/06/9220 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/90

View Document

17/10/9017 October 1990 NC INC ALREADY ADJUSTED 02/10/90

View Document

17/10/9017 October 1990 £ NC 300000/400000 02/10/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/04/9017 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9017 April 1990 ADOPT MEM AND ARTS 23/03/90

View Document

29/11/8929 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/89

View Document

29/11/8929 November 1989 NC INC ALREADY ADJUSTED 13/11/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

04/11/854 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

03/09/843 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

29/03/8429 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

11/06/8211 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

06/11/816 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/79

View Document

05/11/815 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

05/10/785 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/07/77

View Document

11/01/7811 January 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

17/11/7617 November 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

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