BANDT P J H LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/2130 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-28

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / BANDT LIMITED / 18/10/2018

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR DANIEL BUSH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS FELL / 08/05/2014

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

23/08/1223 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ALTER ARTICLES 22/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 S366A DISP HOLDING AGM 09/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK, RUSCOMBE READING BERKSHIRE RG10 9JU

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/11/9912 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/99

View Document

13/10/9913 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EG

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED P.J. HOLLOWAY (SALES) LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/95

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/94

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: IMPERIAL ST BROMLEY BY BOW LONDON E33JQ

View Document

21/09/9421 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/93

View Document

01/06/941 June 1994 EXEMPTION FROM APPOINTING AUDITORS 10/08/93

View Document

23/05/9423 May 1994 EXEMPTION FROM APPOINTING AUDITORS 10/08/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 15/08/93; CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 AUDITOR'S RESIGNATION

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/895 October 1989 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 105-109 DALSTON LANE LONDON E8 1NH

View Document

19/05/8619 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 17/09/85; FULL LIST OF MEMBERS

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