BANDS FOR HIRE LIMITED
Status | ACTIVE |
Company No. | 07920061 |
Category | Private Limited Company |
Incorporated | 23 Jan 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BANDS FOR HIRE LIMITED is an active private limited company with number 07920061. It was incorporated 12 years, 3 months, 16 days ago, on 23 January 2012. The company address is 27b Scotgate, Stamford, PE9 2YQ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryony Mezzatesta
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 31 May 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Mezzatesta
Change date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Mezzatesta
Change date: 2020-02-13
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-03
Old address: 28 Porters Lane Easton on the Hill Stamford Lincolnshire PE9 3NF England
New address: 27B Scotgate Stamford PE9 2YQ
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 31 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079200610002
Charge creation date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079200610001
Charge creation date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
New address: 28 Porters Lane Easton on the Hill Stamford Lincolnshire PE9 3NF
Old address: 1 Paradise Lane Whittlesey Peterborough Cambs PE7 1BL
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change person secretary company with change date
Date: 12 Apr 2013
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-30
Officer name: Miss Bryony Gigner
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Mezzatesta
Change date: 2013-03-30
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Old address: 29a Burnt House Road Turves Whittlesey Cambs PE7 2DP England
Change date: 2013-03-25
Documents
Some Companies
BIFFA CORPORATE HOLDINGS LIMITED
CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ
Number: | 05656364 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11220586 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BAPTISTE & CO 23,LONDON,EC2N 2QP
Number: | 10767425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INNOVATIVE TECHNOLOGIES & TRIBOLOGY LTD
NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN
Number: | 07022917 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ST GEORGES ROAD WEST,BROMLEY,BR1 2NR
Number: | 10808923 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WESLEY CLOSE BALDERTON,NOTTINGHAM,NG24 3LH
Number: | 09950931 |
Status: | ACTIVE |
Category: | Private Limited Company |