BANNERTOWN DEVELOPMENTS (WEST) LIMITED

03466655
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Antony Thomas Harold Beadle) 2 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 officers Change of particulars for corporate director 1 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 9 Buy now
05 Dec 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 officers Appointment of corporate secretary (Bushey Secretaries & Registrars Limited) 2 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Andrea Beadle) 1 Buy now
16 Dec 2010 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
15 Dec 2010 officers Change of particulars for director (Mr Antony Thomas Harold Beadle) 2 Buy now
15 Dec 2010 officers Change of particulars for secretary (Mrs Andrea Mary Beadle) 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
01 Feb 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
28 Dec 2007 annual-return Return made up to 17/11/07; no change of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
23 Jan 2007 annual-return Return made up to 17/11/06; full list of members 6 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
26 Jan 2006 annual-return Return made up to 17/11/05; full list of members 6 Buy now
24 Jan 2005 accounts Annual Accounts 6 Buy now
24 Nov 2004 annual-return Return made up to 17/11/04; full list of members 6 Buy now
23 Jan 2004 accounts Annual Accounts 6 Buy now
13 Jan 2004 annual-return Return made up to 17/11/03; full list of members 6 Buy now
30 Jan 2003 accounts Annual Accounts 6 Buy now
12 Dec 2002 annual-return Return made up to 17/11/02; full list of members 6 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
30 Jan 2002 accounts Annual Accounts 6 Buy now
05 Dec 2001 annual-return Return made up to 17/11/01; full list of members 6 Buy now
03 Jan 2001 accounts Annual Accounts 6 Buy now
28 Nov 2000 annual-return Return made up to 17/11/00; full list of members 6 Buy now
06 Dec 1999 annual-return Return made up to 17/11/99; full list of members 6 Buy now
17 Sep 1999 accounts Annual Accounts 6 Buy now
17 Nov 1998 annual-return Return made up to 17/11/98; full list of members 8 Buy now
17 Mar 1998 accounts Accounting reference date extended from 30/11/98 to 31/03/99 1 Buy now
26 Nov 1997 officers New director appointed 3 Buy now
26 Nov 1997 officers New secretary appointed;new director appointed 3 Buy now
26 Nov 1997 address Registered office changed on 26/11/97 from: 83 leonard street london EC2A 4QS 1 Buy now
26 Nov 1997 officers Secretary resigned 1 Buy now
26 Nov 1997 officers Director resigned 1 Buy now
17 Nov 1997 incorporation Incorporation Company 16 Buy now