BANCROFT HEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Change of share class name or designation

View Document

03/04/253 April 2025 Resolutions

View Document

02/04/252 April 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Notification of Fleur Pirie as a person with significant control on 2025-03-18

View Document

28/03/2528 March 2025 Change of details for Mr Jonathan William Bancroft Pirie as a person with significant control on 2025-03-18

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Secretary's details changed for Mr John Christopher Young on 2024-05-17

View Document

18/05/2418 May 2024 Secretary's details changed for Mr John Christopher Young on 2024-05-17

View Document

16/05/2416 May 2024 Appointment of Mr John Christopher Young as a secretary on 2024-05-13

View Document

14/05/2414 May 2024 Termination of appointment of Philip Richard Pirie as a secretary on 2024-05-13

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Director's details changed for Mr Jonathan William Bancroft Pirie on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Jonathan William Bancroft Pirie as a person with significant control on 2023-08-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Jonathan William Bancroft Pirie as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mr Jonathan William Bancroft Pirie on 2023-03-01

View Document

13/03/2313 March 2023 Change of details for Mr Jonathan William Bancroft Pirie as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mr Jonathan William Bancroft Pirie on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Unit 15 Talina Centre Bagleys Lane London SW6 2BW on 2023-03-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BANCROFT PIRIE / 11/04/2017

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BANCROFT PIRIE / 11/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NORTH HOUSE 5 FARMOOR COURT CUMNOR ROAD OXFORD OXFORDSHIRE OX2 9LU

View Document

22/04/1622 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM BANCROFT PIRIE / 15/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information