BANNWAY ENGINEERING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/07/192 July 2019 | STRUCK OFF AND DISSOLVED |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/02/1926 February 2019 | FIRST GAZETTE |
28/11/1828 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/09/186 September 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
23/06/1723 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
13/07/1613 July 2016 | DIRECTOR APPOINTED MRS TRACY BANNER |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
08/07/158 July 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 |
19/12/1419 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
09/07/149 July 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 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL FARON BANNER / 05/12/2009 |
08/12/098 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 5 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/12/0313 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/03/0219 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/03/0219 March 2002 | NEW SECRETARY APPOINTED |
10/12/0110 December 2001 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | REGISTERED OFFICE CHANGED ON 22/01/01 FROM: TIXALL HOUSE 4 SAINT JAMESS ROAD DUDLEY WEST MIDLANDS DY1 3JL |
17/01/0117 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
14/12/0014 December 2000 | DIRECTOR RESIGNED |
14/12/0014 December 2000 | SECRETARY RESIGNED |
14/12/0014 December 2000 | REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
05/12/005 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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