THE BANNERTOWN GROUP LIMITED

Company Documents

DateDescription
01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTS
WD17 1DL

View Document

28/07/1528 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
REAR OFFICE, 1ST FLOOR
43-45 HIGH ROAD BUSHEY HEATH
BUSHEY
HERTS
WD23 1EE

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY THOMAS HAROLD BEADLE / 01/06/2012

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED BUSHEY SECRETARIES & REGISTRARS LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA BEADLE

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 191 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD23 1AJ

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

28/06/9528 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST 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

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: G OFFICE CHANGED 01/06/94 83 LEONARD STREET LONDON EC2A 4QS

View Document

20/05/9420 May 1994 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