PHILIP BANNISTER & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BANNISTER / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MACDONALD BANNISTER / 18/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0829 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 45 DAVENPORT AVENUE HESSLE NORTH HUMBERSIDE HU13 0RN

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 58-60 HULL ROAD HESSLE NORTH HUMBERSIDE HU13 0AN

View Document

02/12/982 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/982 December 1998 SECRETARY RESIGNED

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