Advanced company searchLink opens in new window

BANNER (NORTH) LIMITED

Company number 03793118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2018 TM01 Termination of appointment of Nigel Brindley Plenderleith as a director on 31 December 2017
13 Nov 2017 TM01 Termination of appointment of Anthony Poynton as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Gareth Rooney as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Dean Plant as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Dean Plant as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Glenn Peter Leech as a director on 4 September 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
02 Oct 2017 CONNOT Change of name notice
10 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jun 2017 PSC02 Notification of Roman Bidco Ltd as a person with significant control on 1 July 2016
06 Jan 2017 TM01 Termination of appointment of Paul Walker as a director on 6 January 2017
03 Jan 2017 TM01 Termination of appointment of Kirk Francis Burns Robertson as a director on 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 MA Memorandum and Articles of Association
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Execution, delivery and performance by company of documents approved, other company business 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2016 AP01 Appointment of Mr Bruce Royston Freeland as a director on 27 July 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2016 MR04 Satisfaction of charge 1 in full
08 Jul 2016 MR01 Registration of charge 037931180003, created on 1 July 2016
07 Jul 2016 AD01 Registered office address changed from Fair Oak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU to Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 7 July 2016
07 Jul 2016 AP03 Appointment of Mr Nigel Richard Osborne as a secretary on 7 July 2016
04 Jul 2016 MR01 Registration of charge 037931180002, created on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Nigel Brindley Plenderleith as a director on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Nigel Richard Osborne as a director on 1 July 2016