P BANHAM BUILDING CONTRACTOR LTD.

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 9 CHESTNUT COURT PARC MENAI BANGOR GWYNEDD LL57 4FH UNITED KINGDOM

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 14/03/16 NO CHANGES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 LLYS Y FEDWEN PARC MENAI BANGOR GWYNEDD LL57 4BL

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNWEN BANHAM / 20/06/2011

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BANHAM / 20/06/2011

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 121 HIGH STREET BANGOR GWYNEDD LL57 1NT

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BANHAM / 16/03/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANWEN BANHAM / 10/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/02/0727 February 2007 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