7,8,9 AND 10 NEITHROP CLOSE BANBURY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-05 with updates |
| 14/07/2514 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 06/07/246 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2213 October 2022 | Appointment of Ms Phoebe Jonquil Venicia Dunster as a director on 2022-10-13 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with updates |
| 24/10/2124 October 2021 | Annual accounts for year ending 24 Oct 2021 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
| 24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/06/2020 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 03/07/183 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 14/07/1714 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | SAIL ADDRESS CHANGED FROM: 58 WINTERS WAY BLOXHAM BANBURY OXFORDSHIRE OX15 4QS UNITED KINGDOM |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 02/07/162 July 2016 | APPOINTMENT TERMINATED, SECRETARY RACHEL MITCHELL |
| 02/07/162 July 2016 | SECRETARY APPOINTED MRS HEATHER IRENE BRAND |
| 02/07/162 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 20/07/1520 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/10/1411 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 06/07/146 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 08/07/138 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/10/1221 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 18/08/1218 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 19/10/1019 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 05/07/105 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 30/10/0930 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 30/10/0930 October 2009 | SAIL ADDRESS CREATED |
| 30/10/0930 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET GOODWIN / 05/10/2009 |
| 05/08/095 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07 |
| 05/10/075 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 05/10/075 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
| 09/08/079 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 8 NEITHROP CLOSE BANBURY OXFORDSHIRE OX16 2NU |
| 02/11/062 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
| 02/11/062 November 2006 | SECRETARY RESIGNED |
| 02/11/062 November 2006 | DIRECTOR RESIGNED |
| 02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
| 02/11/062 November 2006 | NEW SECRETARY APPOINTED |
| 07/02/067 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 24/10/0524 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
| 15/11/0415 November 2004 | SECRETARY RESIGNED |
| 15/11/0415 November 2004 | NEW SECRETARY APPOINTED |
| 15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ |
| 15/11/0415 November 2004 | DIRECTOR RESIGNED |
| 15/11/0415 November 2004 | NEW DIRECTOR APPOINTED |
| 05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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