BANBURY CROSS LIMITED
Status | DISSOLVED |
Company No. | 03610272 |
Category | Private Limited Company |
Incorporated | 05 Aug 1998 |
Age | 25 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 15 days |
SUMMARY
BANBURY CROSS LIMITED is an dissolved private limited company with number 03610272. It was incorporated 25 years, 9 months, 27 days ago, on 05 August 1998 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is 680 Mansfield Road, Nottingham, NG5 2GE, Nottinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Old address: Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE United Kingdom
New address: 680 Mansfield Road Nottingham Nottinghamshire NG5 2GE
Change date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 25 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Change person secretary company with change date
Date: 22 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Georgina Sophie Breslin
Change date: 2020-07-12
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-12
Officer name: Raine Victoria Hilson
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 12 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-12
Psc name: Raine Victoria Hilson
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 12 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-12
Psc name: Heidi Venn Hilson
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-12
Officer name: Heidi Venn Hilson
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-22
New address: Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE
Old address: 101 Brandish Crescent Clifton Nottingham NG11 9JU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 05 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-05
Psc name: Raine Victoria Hilson
Documents
Withdrawal of a person with significant control statement
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-04
Officer name: Mrs Raine Victoria Hilson
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Old address: 30 Tissington Road Grantham Lincolnshire NG31 7FP
Change date: 2018-08-06
New address: 101 Brandish Crescent Clifton Nottingham NG11 9JU
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
Old address: 28 Brickle Lane Bloxham Banbury Oxfordshire OX15 4NH
Change date: 2015-08-24
New address: 30 Tissington Road Grantham Lincolnshire NG31 7FP
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-27
Officer name: Mrs Raine Victoria Hilson
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Appoint person secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Georgina Sophie Breslin
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derrick Hall
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 17 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 17/01/02 from: chantel high road, roydon diss norfolk IP22 5RB
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/99; full list of members
Documents
Some Companies
REGENT HOUSE,NOTTINGHAM,NG5 1AZ
Number: | 02321119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 DURHAM AVENUE,HOUNSLOW,TW5 0HG
Number: | 10949120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILES & BARR FINANCIAL SERVICES LIMITED
INNOVATION HOUSE,SANDWICH,CT13 9FF
Number: | 05355574 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MILL LANE,CROYDON,CR0 4AA
Number: | 07947526 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLLEGE STREET,ABERDARE,CF44 0RN
Number: | 11820393 |
Status: | ACTIVE |
Category: | Private Limited Company |
GADBROOK HOUSE,NORTHWICH,CW9 7RG
Number: | 02989538 |
Status: | ACTIVE |
Category: | Private Limited Company |