BANNERBRIDGE LIMITED
Status | ACTIVE |
Company No. | 01554709 |
Category | Private Limited Company |
Incorporated | 03 Apr 1981 |
Age | 43 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
BANNERBRIDGE LIMITED is an active private limited company with number 01554709. It was incorporated 43 years, 26 days ago, on 03 April 1981. The company address is 24 24 Hornsby Square 24 24 Hornsby Square, Basildon, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
New address: 24 24 Hornsby Square Southfields Business Park Basildon
Old address: 24 Bannerbridge Plc 24 Hornsby Square Basildon Essex SS15 6SD United Kingdom
Change date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Change date: 2021-05-19
New address: 24 Bannerbridge Plc 24 Hornsby Square Basildon Essex SS15 6SD
Old address: 22 Hornsby Square Southfields Industrial Park Basildon Essex SS15 6SD
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Certificate re registration public limited company to private
Date: 18 Nov 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 18 Nov 2020
Category: Change-of-name
Type: RR02
Documents
Re registration memorandum articles
Date: 18 Nov 2020
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 18 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Appoint person secretary company with name date
Date: 17 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen John Short
Appointment date: 2018-07-23
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Peter Aldersey Buttress
Documents
Termination secretary company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-20
Officer name: Peter Aldersey Buttress
Documents
Accounts with accounts type full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type full
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type full
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type full
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with made up date
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with made up date
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Resolution
Date: 17 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 01 Aug 2012
Category: Capital
Type: SH10
Documents
Resolution
Date: 01 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital cancellation shares by plc
Date: 11 Jun 2012
Action Date: 18 Apr 2012
Category: Capital
Type: SH07
Capital figure: 81,000
Capital currency: GBP
Date: 2012-04-18
Documents
Capital return purchase own shares
Date: 11 Jun 2012
Category: Capital
Type: SH03
Documents
Capital cancellation shares by plc
Date: 15 May 2012
Action Date: 04 Apr 2012
Category: Capital
Type: SH07
Capital figure: 91,000
Capital currency: GBP
Date: 2012-04-04
Documents
Capital return purchase own shares
Date: 15 May 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Summers
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Resolution
Date: 26 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Aug 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Andrew Wheeler
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Patrick Summers
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr David Holyfield
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Aldersey Buttress
Change date: 2011-05-01
Documents
Change person secretary company with change date
Date: 16 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Aldersey Buttress
Change date: 2011-05-01
Documents
Accounts with made up date
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Michael Patrick Summers
Documents
Accounts with made up date
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with made up date
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with made up date
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with made up date
Date: 29 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; no change of members
Documents
Accounts with made up date
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; no change of members
Documents
Legacy
Date: 14 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 14/11/05 from: orbital house 20 eastern road romford RM1 3DP
Documents
Accounts with made up date
Date: 27 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/02/04-06/02/04 £ si 1000@1=1000 £ ic 100000/101000
Documents
Legacy
Date: 01 Oct 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/02/04
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with made up date
Date: 06 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with made up date
Date: 29 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with made up date
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 14/04/01 from: squires house 81-87 high street billericay essex CM12 9AS
Documents
Legacy
Date: 08 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Accounts with made up date
Date: 24 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 09 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; full list of members
Documents
Accounts with made up date
Date: 25 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ
Documents
Legacy
Date: 10 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; no change of members
Documents
Accounts with made up date
Date: 21 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; full list of members
Documents
Accounts with made up date
Date: 07 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; no change of members
Documents
Some Companies
133 FARRANT AVENUE,WOOD GREEN,N22 6PE
Number: | OC404439 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRIGHTON CATERING SUPPLIES LTD
12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN
Number: | 07753647 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK COURT 42,LEEDS,LS1 2QH
Number: | 07427152 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOAT HOUSE,DUKINFIELD,SK16 4BX
Number: | 08698607 |
Status: | ACTIVE |
Category: | Private Limited Company |
S J WHITWHAM ACCOUNTANTS LIMITED
INNOVATION CENTRE CONYNGHAM HALL,KNARESBOROUGH,HG5 9AY
Number: | 11568361 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELL HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10485208 |
Status: | ACTIVE |
Category: | Private Limited Company |