BANKS BUILDING & JOINERY LIMITED
Status | ACTIVE |
Company No. | 06559148 |
Category | Private Limited Company |
Incorporated | 08 Apr 2008 |
Age | 16 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
BANKS BUILDING & JOINERY LIMITED is an active private limited company with number 06559148. It was incorporated 16 years, 1 month, 29 days ago, on 08 April 2008. The company address is Newstead House Newstead House, Nottingham, NG5 1AP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2023
Action Date: 27 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-27
Charge number: 065591480002
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2022
Action Date: 26 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-26
Charge number: 065591480001
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Holly Anna Banks
Documents
Change to a person with significant control
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Haydn Charles Banks
Change date: 2022-04-06
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Holly Anna Banks
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haydn Charles Banks
Change date: 2022-04-06
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Mr Haydn Charles Banks
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Holly Anna Banks
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Haydn Charles Banks
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: The Courtyard Firs Farm Baxter Lane Sibthorpe Nottinghamshire NG23 5RW United Kingdom
Change date: 2022-04-06
New address: Newstead House Pelham Road Nottingham NG5 1AP
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Holly Anna Banks
Change date: 2022-04-06
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-26
Officer name: Holly Anna Banks
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-13
New address: The Courtyard Firs Farm Baxter Lane Sibthorpe Nottinghamshire NG23 5RW
Old address: Two Ways Windmill Hill Oxton Notts NG25 0SU
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-13
Psc name: Holly Anna Banks
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Haydn Charles Banks
Change date: 2018-12-13
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haydn Charles Banks
Change date: 2018-12-13
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 05 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-05
Psc name: Mr Haydn Charles Banks
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 05 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-05
Psc name: Holly Anna Banks
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Haydn Charles Banks
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 05 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-05
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haydn Charles Banks
Change date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-19
Old address: 1 Ullswater Close Gamston Nottingham Nottinghamshire NG2 6PG
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / haydn banks / 02/03/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from 25 the pavilions pavilion court west hallam derbyshire DE7 6JY
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/05/2008
Documents
Some Companies
BRIDGE PROPERTY INVESTMENTS LIMITED
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 08559228 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 16 SHERE HOUSE,LONDON,SE1 4YQ
Number: | 08859186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 QUEENSWAY,KETTERING,NN15 5QW
Number: | 07556484 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLAREN TECHNOLOGY CENTRE,WOKING,GU21 4YH
Number: | 01967717 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/ O RH & CO ,1ST FLOOR 254-256 LINCOLN ROAD,PETERBOROUGH,PE1 2ND
Number: | 11340262 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BIRKDALE CLOSE,SWINDON,SN25 2DH
Number: | 11797990 |
Status: | ACTIVE |
Category: | Private Limited Company |