BANNON LIMITED

46 Slipper Lane, Mirfield, WF14 0HG, West Yorkshire
StatusACTIVE
Company No.06515027
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

BANNON LIMITED is an active private limited company with number 06515027. It was incorporated 16 years, 3 months, 18 days ago, on 27 February 2008. The company address is 46 Slipper Lane, Mirfield, WF14 0HG, West Yorkshire.



Company Fillings

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-14

Psc name: Joanne Bannon

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Paul Bannon

Cessation date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Gloria Rose Bannon

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 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: 31 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

New address: 46 Slipper Lane Mirfield West Yorkshire WF14 0HG

Old address: C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG

Change date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Adrian Paul Bannon

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Charles Bannon

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mrs Gloria Rose Bannon

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 2a C/O Philip Ross & Co Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gloria Rose Bannon

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Paul Bannon

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Charles Bannon

Change date: 2010-02-27

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rushworth & Partners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-21

Old address: 20 Spayne Road Boston Lincolnshire PE21 6JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed rushworth & partners LIMITED

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 20 kirkgate sherburn in elmet leeds LS25 6BL

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 2ND AVENUE LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:05836772
Status:ACTIVE
Category:Private Limited Company

BAGMOOR HOLDINGS LIMITED

PLANTATION PLACE,LONDON,EC3M 3AJ

Number:07922846
Status:ACTIVE
Category:Private Limited Company

H & S ENGINEERING SOLUTIONS LTD

7 WELLINGTON ROAD,CROYDON,CR0 2SH

Number:11173816
Status:ACTIVE
Category:Private Limited Company

ICON4 LIMITED

PO BOX 1464,BEDFORD,MK41 5AT

Number:04708517
Status:ACTIVE
Category:Private Limited Company

ROUNDBELL LIMITED

WILLMOTT HOUSE 12 BLACKS ROAD,LONDON,W6 9EU

Number:07848750
Status:ACTIVE
Category:Private Limited Company

SHODEAGIG LIMITED

51 LAURIE ROAD,LONDON,W7 1BL

Number:08223004
Status:ACTIVE
Category:Private Limited Company

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