BANNER PLANT LIMITED

00607575
ISAACS BUILDING 4 CHARLES STREET SHEFFIELD UNITED KINGDOM S1 2HS

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 47 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Timothy Andrew Roberts) 2 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Jonathan Mark Fisher) 2 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Gary Crofts) 2 Buy now
28 May 2024 mortgage Registration of a charge 83 Buy now
27 Nov 2023 officers Change of particulars for secretary (Mrs Amy Louise Stanbridge) 1 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2023 accounts Annual Accounts 48 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Darren Louis Littlewood) 2 Buy now
08 Aug 2022 accounts Annual Accounts 37 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 officers Termination of appointment of director (David Giles Boot) 1 Buy now
17 Jul 2021 accounts Annual Accounts 39 Buy now
02 Jul 2021 officers Appointment of director (Mr Jonathan Mark Fisher) 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 41 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 officers Termination of appointment of director (John Trevor Sutcliffe) 1 Buy now
29 Jan 2020 mortgage Registration of a charge 75 Buy now
10 Jan 2020 officers Appointment of director (Mr Timothy Andrew Roberts) 2 Buy now
23 Sep 2019 officers Change of particulars for secretary (Mrs Amy Louise Oakley) 1 Buy now
11 Sep 2019 accounts Annual Accounts 33 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Russell Alan Deards) 1 Buy now
25 Oct 2018 officers Appointment of secretary (Mrs Amy Louise Oakley) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 32 Buy now
25 Jul 2017 mortgage Registration of a charge 9 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2017 accounts Annual Accounts 29 Buy now
13 Feb 2017 mortgage Registration of a charge 13 Buy now
27 Sep 2016 officers Change of particulars for director (Mr Darren Louis Littlewood) 2 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
06 May 2016 accounts Annual Accounts 29 Buy now
05 Feb 2016 officers Change of particulars for director (Mr Gary Crofts) 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Darren Louis Littlewood) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Edward James Boot) 1 Buy now
07 Jul 2015 officers Appointment of director (Mr Gary Crofts) 2 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 28 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2015 mortgage Registration of a charge 75 Buy now
29 Oct 2014 change-of-constitution Statement Of Companys Objects 1 Buy now
29 Oct 2014 resolution Resolution 40 Buy now
03 Sep 2014 officers Termination of appointment of director (Philip Metcalfe Burr) 1 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
29 May 2014 accounts Annual Accounts 28 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 officers Appointment of secretary (Mr Russell Alan Deards) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (John Sutcliffe) 1 Buy now
10 May 2013 accounts Annual Accounts 27 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 27 Buy now
01 Feb 2012 officers Appointment of secretary (Mr John Trevor Sutcliffe) 1 Buy now
01 Feb 2012 officers Termination of appointment of secretary (Gordon Hawksley) 1 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 accounts Annual Accounts 26 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 25 Buy now
17 May 2010 auditors Auditors Resignation Company 3 Buy now
11 May 2010 auditors Auditors Resignation Company 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Edward James Boot) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Gordon William Hawksley) 1 Buy now
14 Oct 2009 officers Change of particulars for director (David Giles Boot) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr John Trevor Sutcliffe) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Philip Metcalfe Burr) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
28 May 2009 accounts Annual Accounts 25 Buy now
19 May 2009 officers Director appointed mr john trevor sutcliffe 1 Buy now
09 May 2009 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
13 Jun 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
20 May 2008 accounts Annual Accounts 28 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD 1 Buy now
21 Jun 2007 accounts Annual Accounts 26 Buy now
15 Jun 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
19 Jun 2006 accounts Annual Accounts 26 Buy now
15 Jun 2006 annual-return Return made up to 13/06/06; full list of members 3 Buy now
15 Jun 2006 officers Director's particulars changed 1 Buy now
15 Jun 2006 address Location of register of members 1 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD 1 Buy now
22 Jun 2005 annual-return Return made up to 13/06/05; full list of members 3 Buy now
20 Jun 2005 accounts Annual Accounts 20 Buy now
01 Mar 2005 officers New director appointed 1 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
28 Jun 2004 annual-return Return made up to 13/06/04; full list of members 7 Buy now
11 Jun 2004 accounts Annual Accounts 20 Buy now
19 Jun 2003 annual-return Return made up to 13/06/03; full list of members 7 Buy now
22 May 2003 accounts Annual Accounts 19 Buy now
20 Jun 2002 annual-return Return made up to 13/06/02; full list of members 7 Buy now
06 Jun 2002 accounts Annual Accounts 17 Buy now
10 Aug 2001 accounts Annual Accounts 17 Buy now
25 Jun 2001 annual-return Return made up to 13/06/01; full list of members 7 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
20 Jun 2000 annual-return Return made up to 13/06/00; full list of members 6 Buy now
26 May 2000 accounts Annual Accounts 17 Buy now
29 Jun 1999 annual-return Return made up to 13/06/99; full list of members 6 Buy now