BANKS DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of a voluntary liquidator |
26/03/2526 March 2025 | Registered office address changed from Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-03-26 |
11/03/2511 March 2025 | Removal of liquidator by creditors |
05/12/245 December 2024 | Resolutions |
05/12/245 December 2024 | Registered office address changed from Office 4.03 Greenside House 50 Station Road London N22 7DE United Kingdom to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-12-05 |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Statement of affairs |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
20/10/2220 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
07/10/227 October 2022 | Certificate of change of name |
07/10/227 October 2022 | Change of name notice |
20/05/2220 May 2022 | Registered office address changed from First Floor Workshop 1 Nightingale Mews Nightingale Lane London N8 7RA England to Office 4.03 Greenside House 50 Station Road London N22 7DE on 2022-05-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
10/12/1910 December 2019 | 22/11/19 STATEMENT OF CAPITAL GBP 1040 |
30/11/1930 November 2019 | ADOPT ARTICLES 22/11/2019 |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 206 MIDDLE LANE LONDON N8 7LA |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
13/07/1613 July 2016 | ADOPT ARTICLES 23/05/2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | 29/04/16 STATEMENT OF CAPITAL GBP 1000 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BANKS / 13/01/2015 |
26/02/1626 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BANKS / 13/01/2015 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
16/10/1416 October 2014 | COMPANY NAME CHANGED PHILLIP BANKS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/10/14 |
08/10/148 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/10/148 October 2014 | CHANGE OF NAME 11/08/2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LINER / 06/08/2010 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
11/10/1111 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
11/03/1011 March 2010 | CHANGE PERSON AS DIRECTOR |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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