THE BANNATYNE GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Steve Hancock as a director on 2025-07-31

View Document (might not be available)

19/08/2519 August 2025 NewDirector's details changed for Miss Karen Wilkinson on 2025-08-08

View Document (might not be available)

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

10/04/2510 April 2025 Group of companies' accounts made up to 2024-12-31

View Document (might not be available)

22/07/2422 July 2024 Resolutions

View Document (might not be available)

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document (might not be available)

03/06/243 June 2024 Director's details changed for Mr Steve Hancock on 2024-06-01

View Document (might not be available)

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document (might not be available)

24/04/2424 April 2024 Group of companies' accounts made up to 2023-12-31

View Document (might not be available)

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

22/09/2322 September 2023 Registration of charge 096188680004, created on 2023-09-20

View Document (might not be available)

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Termination of appointment of Kenneth Peter Campling as a director on 2021-07-16

View Document (might not be available)

01/07/211 July 2021 Appointment of Mr Edwin Michael Lewis James as a director on 2021-07-01

View Document (might not be available)

01/07/211 July 2021 Appointment of Miss Karen Wilkinson as a director on 2021-07-01

View Document (might not be available)

01/07/211 July 2021 Appointment of Mr Steve Hancock as a director on 2021-07-01

View Document (might not be available)

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document (might not be available)

23/08/1923 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 INTERIM ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MUSGROVE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document (might not be available)

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 01/01/2019

View Document (might not be available)

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 01/01/2019

View Document (might not be available)

30/11/1830 November 2018 INTERIM ACCOUNTS MADE UP TO 31/10/18

View Document (might not be available)

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document (might not be available)

03/05/183 May 2018 INTERIM ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

29/03/1829 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

30/10/1730 October 2017 AUDITOR'S RESIGNATION

View Document (might not be available)

11/10/1711 October 2017 INTERIM ACCOUNTS MADE UP TO 30/09/17

View Document (might not be available)

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document (might not be available)

06/04/176 April 2017 INTERIM ACCOUNTS MADE UP TO 30/03/17

View Document (might not be available)

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096188680001

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document (might not be available)

21/07/1621 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BALL / 28/04/2016

View Document (might not be available)

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 04/04/2016

View Document (might not be available)

29/04/1629 April 2016 DIRECTOR APPOINTED MS SUSAN ELIZABETH BALL

View Document (might not be available)

29/04/1629 April 2016 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document (might not be available)

28/04/1628 April 2016 DIRECTOR APPOINTED MR ALAN MARCHANT JACKSON

View Document (might not be available)

26/04/1626 April 2016 BALANCE SHEET

View Document (might not be available)

26/04/1626 April 2016 ADOPT ARTICLES 22/04/2016

View Document (might not be available)

26/04/1626 April 2016 AUDITORS' REPORT

View Document (might not be available)

26/04/1626 April 2016 AUDITORS' STATEMENT

View Document (might not be available)

26/04/1626 April 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document (might not be available)

26/04/1626 April 2016 REREG PRI TO PLC; RES02 PASS DATE:26/04/2016

View Document (might not be available)

26/04/1626 April 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document (might not be available)

26/04/1626 April 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

19/04/1619 April 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document (might not be available)

18/04/1618 April 2016 ADOPT ARTICLES 31/03/2016

View Document (might not be available)

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 15761731

View Document (might not be available)

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 15761730

View Document (might not be available)

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 15078592

View Document (might not be available)

01/04/161 April 2016 DIRECTOR APPOINTED MR KENNETH PETER CAMPLING

View Document (might not be available)

31/03/1631 March 2016 SECRETARY APPOINTED MR EDWIN MICHAEL LEWIS JAMES

View Document (might not be available)

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE OLD RECTORY, 9 WEST STREET YARM STOCKYON ON TEES TS15 9BU ENGLAND

View Document (might not be available)

31/03/1631 March 2016 DIRECTOR APPOINTED MR JUSTIN MUSGROVE

View Document (might not be available)

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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