I. & J. BANNERMAN LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL EVELYN SINCLAIR BANNERMAN / 01/05/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN DIAMOND BANNERMAN / 01/05/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/06/163 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN DIAMOND BANNERMAN / 01/02/2012

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL EVELYN SINCLAIR BANNERMAN / 01/02/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM !ST FLOOR THE SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LH ENGLAND

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ISABEL EVELYN SINCLAIR BANNERMAN / 01/02/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM HANHAM COURT FERRY ROAD HANHAM ABBOTS BRISTOL AVON BS15 3NT

View Document

13/07/1113 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL EVELYN SINCLAIR BANNERMAN / 01/01/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN DIAMOND BANNERMAN / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BANNERMAN / 01/05/2009

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISABEL BANNERMAN / 01/05/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/08/967 August 1996 S252 DISP LAYING ACC 28/07/96

View Document

07/08/967 August 1996 S366A DISP HOLDING AGM 28/07/96

View Document

07/08/967 August 1996 S386 DISP APP AUDS 28/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: THE IVY CHIPPENHAM WILTSHIRE SN15 2AE

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 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