BANYARDS LIMITED

04614186
OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JP

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 6 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
03 Feb 2023 officers Termination of appointment of director (Jean-Noel Hugues Roger Groleau) 1 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 7 Buy now
02 Mar 2022 officers Termination of appointment of director (Christopher Mark Pullen) 1 Buy now
02 Mar 2022 officers Appointment of director (Mr Saul Huxley) 2 Buy now
02 Mar 2022 officers Appointment of director (Mr Jean-Noel Hugues Roger Groleau) 2 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2021 officers Termination of appointment of secretary (Jonathan Edward Rhodes) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Jonathan Edward Rhodes) 1 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
19 Apr 2021 officers Termination of appointment of director (Douglas John Graham) 1 Buy now
19 Apr 2021 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 officers Termination of appointment of director (Nicholas Temple-Heald) 1 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Sarah Anne Hughes-Clarke) 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 6 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 15 Buy now
05 Sep 2017 officers Appointment of director (Mr Jonathan Edward Rhodes) 2 Buy now
05 Sep 2017 officers Appointment of secretary (Mr Jonathan Edward Rhodes) 2 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Douglas John Graham) 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2016 accounts Annual Accounts 19 Buy now
07 Mar 2016 resolution Resolution 3 Buy now
24 Feb 2016 mortgage Registration of a charge 27 Buy now
29 Jan 2016 auditors Auditors Resignation Company 1 Buy now
26 Jan 2016 auditors Auditors Resignation Company 1 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
15 Jan 2016 officers Change of particulars for secretary (Mr Douglas John Graham) 1 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Nicholas Temple-Heald) 2 Buy now
14 Jan 2016 officers Change of particulars for director (Miss Sarah Anne Hughes-Clarke) 2 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Douglas John Graham) 2 Buy now
06 Jan 2016 accounts Annual Accounts 18 Buy now
18 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2015 resolution Resolution 1 Buy now
07 Apr 2015 incorporation Memorandum Articles 12 Buy now
07 Apr 2015 resolution Resolution 3 Buy now
23 Mar 2015 mortgage Registration of a charge 68 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Feb 2015 capital Return of purchase of own shares 2 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
09 Dec 2014 accounts Annual Accounts 19 Buy now
30 Sep 2014 mortgage Registration of a charge 37 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
09 Dec 2013 accounts Annual Accounts 18 Buy now
07 Jan 2013 annual-return Annual Return 7 Buy now
11 Dec 2012 accounts Annual Accounts 18 Buy now
30 Jan 2012 officers Appointment of director (Ms Sarah Hughes-Clarke) 2 Buy now
30 Jan 2012 officers Termination of appointment of director (Richard Ramsey) 1 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
30 Aug 2011 accounts Annual Accounts 20 Buy now
21 Jun 2011 officers Termination of appointment of director (James Edwards) 1 Buy now
10 Jan 2011 annual-return Annual Return 8 Buy now
10 Jan 2011 officers Change of particulars for director (James Edwards) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Richard Alexander Ramsey) 2 Buy now
04 Jan 2011 accounts Annual Accounts 19 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
10 Feb 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Termination of appointment of director (Allan Flippance) 2 Buy now
02 Nov 2009 accounts Annual Accounts 17 Buy now
05 Sep 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
07 Jun 2009 officers Director appointed nicholas temple-heald 1 Buy now
27 May 2009 officers Appointment terminated director martin hunt 1 Buy now
29 Apr 2009 officers Director appointed richard alexander ramsey 1 Buy now
19 Jan 2009 annual-return Return made up to 11/12/08; full list of members 10 Buy now
13 Nov 2008 officers Appointment terminate, director and secretary deanne edwards logged form 1 Buy now
03 Nov 2008 incorporation Memorandum Articles 14 Buy now
24 Oct 2008 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2008 officers Appointment terminated director paul edwards 1 Buy now
03 Oct 2008 officers Director appointed james edwards 2 Buy now
03 Oct 2008 officers Director and secretary appointed douglas john graham 1 Buy now
03 Oct 2008 officers Director appointed martin robert hunt 3 Buy now
17 Sep 2008 resolution Resolution 10 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
10 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
10 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
08 Aug 2008 capital Nc inc already adjusted 23/01/03 2 Buy now
08 Aug 2008 resolution Resolution 1 Buy now
27 May 2008 accounts Annual Accounts 7 Buy now