BANNERTOWN CALL CENTRE NOW (MIDLANDS) LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL

View Document

21/09/1521 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES & REGISTRARS LIMITED / 21/09/2015

View Document

28/07/1528 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS HAROLD BEADLE / 09/07/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL
UNITED KINGDOM

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
REAR OFFICE, 1ST FLOOR
43-45 HIGH ROAD BUSHEY HEATH
BUSHEY
HERTS
WD23 1EE
UK

View Document

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

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY THOMAS HAROLD BEADLE / 05/10/2012

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA BEADLE

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED BUSHEY SECRETARIES & REGISTRARS LIMITED

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
191 SPARROWS HERNE
BUSHEY
WATFORD
HERTFORDSHIRE
WD23 1AJ

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED
BANNERTOWN CALL CENTRE NOW (EAST
) LIMITED
CERTIFICATE ISSUED ON 20/03/01

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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