BANKS BUILDING & JOINERY LIMITED

Newstead House Newstead House, Nottingham, NG5 1AP, United Kingdom
StatusACTIVE
Company No.06559148
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 1 month, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-05

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / haydn banks / 02/03/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/05/2008

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

COMPUTER SERVICE LONDON LTD

FLAT 16 SHERE HOUSE,LONDON,SE1 4YQ

Number:08859186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUK2000 LTD

30 QUEENSWAY,KETTERING,NN15 5QW

Number:07556484
Status:ACTIVE
Category:Private Limited Company

MCLAREN AUTOMOTIVE LIMITED

MCLAREN TECHNOLOGY CENTRE,WOKING,GU21 4YH

Number:01967717
Status:ACTIVE
Category:Private Limited Company

POLI MAXI FOODS LTD

C/ O RH & CO ,1ST FLOOR 254-256 LINCOLN ROAD,PETERBOROUGH,PE1 2ND

Number:11340262
Status:ACTIVE
Category:Private Limited Company

RHHR CONSULTING LTD

57 BIRKDALE CLOSE,SWINDON,SN25 2DH

Number:11797990
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