W BANTON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-02-28

View Document

08/05/258 May 2025 Registered office address changed from Office 6 Henrith Business Centre Enterprise Way Spalding PE11 3YR England to Office 6 Henrith Business Centre Enterprise Way Spalding PE11 3YR on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Office 6 Henrith Business Centre Enterprise Way Spalding PE11 3YR on 2025-05-08

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Adam Nathaniel Williams as a director on 2024-08-14

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

02/01/242 January 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Appointment of Mr Adam Nathaniel Williams as a director on 2023-11-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY EARL BANTON / 22/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM NATHANIEL WILLIAMS / 16/02/2021

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICKY EARL BANTON / 16/02/2021

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 291 GREEN LANES LONDON N13 4XS ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICKY BANTON / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM NATHANIEL WILLIAMS / 06/02/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICKY BANTON / 21/11/2018

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM NATHANIEL WILLIAMS / 21/11/2018

View Document

30/01/2030 January 2020 CESSATION OF WESLEY BANTON AS A PSC

View Document

30/01/2030 January 2020 17/02/19 STATEMENT OF CAPITAL GBP 100

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 291 GREEN LANES LONDON N7 4XS ENGLAND

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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