BLACKBANANA LIMITED

Boughton Leigh House Boughton Leigh House, Rugby, CV21 1AW, Warwickshire, England
StatusACTIVE
Company No.07068025
CategoryPrivate Limited Company
Incorporated05 Nov 2009
Age14 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

BLACKBANANA LIMITED is an active private limited company with number 07068025. It was incorporated 14 years, 6 months, 16 days ago, on 05 November 2009. The company address is Boughton Leigh House Boughton Leigh House, Rugby, CV21 1AW, Warwickshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company

Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elliott Blundel

Change date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eliot John Blundell

Change date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Miss Lee Caroline Martin

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lee Caroline Martin

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1AW

Change date: 2017-07-14

Old address: Inwoods House Ashlawn Road Rugby Warwickshire CV22 5QF

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-23

Officer name: Lee Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Old address: Inwoods Farm Ashlawn Road Rugby Warwickshire CV22 5QF

Change date: 2010-09-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elliott Blundel

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Gilburt

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ocs Corporate Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2009-12-01

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 05 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.R.H. SYSTEMS LIMITED

OAKWOOD,STAFFORD,ST17 0TU

Number:02650689
Status:ACTIVE
Category:Private Limited Company

EVO SERVICES LIMITED

SUITE A 7TH FLOOR CITY GATE EAST,NOTTINGHAM,NG1 5FS

Number:10179149
Status:LIQUIDATION
Category:Private Limited Company

FETCH DIGITAL LIMITED

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:07449619
Status:ACTIVE
Category:Private Limited Company

RAIL AND CONSTRUCTION SOLUTIONS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC627765
Status:ACTIVE
Category:Private Limited Company

THE FLICHITY PARTNERSHIP

MAINS OF FLICHITY AND,INVERNESS-SHIRE,

Number:SL003224
Status:ACTIVE
Category:Limited Partnership

THE WOOD STREET PARTNERSHIP

31-33 WOOD STREET,,

Number:SL003489
Status:ACTIVE
Category:Limited 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