BANTUWAY LIMITED

3-9a Caxton Street North 3-9a Caxton Street North, London, E16 1JL, England
StatusACTIVE
Company No.03181280
CategoryPrivate Limited Company
Incorporated01 Apr 1996
Age28 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

BANTUWAY LIMITED is an active private limited company with number 03181280. It was incorporated 28 years, 2 months, 16 days ago, on 01 April 1996. The company address is 3-9a Caxton Street North 3-9a Caxton Street North, London, E16 1JL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2021

Action Date: 09 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031812800006

Charge creation date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Ikperha Ideh

Change date: 2021-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-10

Charge number: 031812800005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stella Maris Ideh

Cessation date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031812800004

Charge creation date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Old address: 289 Brettenham Road London N18 2HF England

Change date: 2017-11-10

New address: 3-9a Caxton Street North Canning Town London E16 1JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Parvez Anwar

Termination date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Syed Parvez Anwar

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harjit Singh Dulai

Termination date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Harjit Singh Dulai

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Syed Parvez Anwar

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Harjit Singh Dulai

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Syed Parvez Anwar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT

Change date: 2017-05-25

New address: 289 Brettenham Road London N18 2HF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Second filing of form with form type

Date: 22 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-15

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harjit Dulai

Change date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Harjit Dulai

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Syed Anwar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT

Old address: 42-44 Hermit Road Canning Town London E16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Maris Ideh

Termination date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Maris Ideh

Appointment date: 2012-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: Mr Patrick Charles Ideh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Charles Ideh

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 28/04/96 from: 46A syon lane osterley middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATA SECURITY LTD

160 FORTIS HOUSE,BARKING,IG11 8BB

Number:09470080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDWIN ENGINEERING DESIGN LIMITED

69 HAZELBOROUGH CLOSE,WARRINGTON,WA3 6UL

Number:08568502
Status:ACTIVE
Category:Private Limited Company

FORMER DELPH CHAPEL LIMITED

RYEFIELD HOUSE,LITTLE BADDOW,CM3 4SU

Number:10554337
Status:ACTIVE
Category:Private Limited Company

G K RAD LIMITED

42 BLUE ROAD,COLCHESTER,CO5 0TX

Number:07076189
Status:ACTIVE
Category:Private Limited Company

KJC CONSULTANTS LTD

SUITE F8 10 WHITTLE ROAD,WIMBORNE,BH21 7RU

Number:08604556
Status:ACTIVE
Category:Private Limited Company

PARALA CAPITAL LLP

100 PALL MALL,LONDON,SW1Y 5NQ

Number:OC338592
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source