BANGORS SERVICES LIMITED

04546574
THE GROVE 23 TEMPLE STREET BRILL AYLESBURY HP18 9SU

Documents

Documents
Date Category Description Pages
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
15 Nov 2022 accounts Annual Accounts 3 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 2 Buy now
26 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2019 accounts Annual Accounts 2 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 officers Change of particulars for director (Mrs Maureen Theresa Thomas) 2 Buy now
06 Oct 2015 officers Change of particulars for secretary (Mrs Maureen Theresa Thomas) 1 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
12 Oct 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 accounts Annual Accounts 3 Buy now
07 Dec 2012 accounts Annual Accounts 3 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 officers Change of particulars for director (Mrs Maureen Theresa Thomas) 2 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
10 Sep 2009 accounts Annual Accounts 5 Buy now
29 Sep 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
29 Sep 2008 address Location of debenture register 1 Buy now
29 Sep 2008 address Location of register of members 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from milton lodge bangors road south iver buckinghamshire SL0 0AD 1 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
21 Aug 2007 accounts Annual Accounts 5 Buy now
29 Sep 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
19 Jul 2006 accounts Annual Accounts 5 Buy now
25 Oct 2005 annual-return Return made up to 26/09/05; full list of members 2 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
13 Jun 2005 accounts Annual Accounts 4 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 accounts Accounting reference date extended from 30/09/04 to 31/03/05 1 Buy now
04 Oct 2004 annual-return Return made up to 26/09/04; full list of members 6 Buy now
14 Jun 2004 accounts Annual Accounts 4 Buy now
17 Oct 2003 annual-return Return made up to 26/09/03; full list of members 6 Buy now
08 Oct 2002 officers New secretary appointed 2 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
26 Sep 2002 incorporation Incorporation Company 15 Buy now