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)
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102.56
09 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102.56
28 May 2015 TM01 Termination of appointment of Harvey Baird as a director on 9 January 2015
27 Jan 2015 AP01 Appointment of Paul Walker as a director on 1 January 2015
27 Jan 2015 AP01 Appointment of Gareth Rooney as a director on 1 January 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 102.56
30 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Anthony Poynton as a director
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
04 Jan 2011 TM02 Termination of appointment of Linda Murison as a secretary
22 Dec 2010 AP01 Appointment of Mr Harvey Baird as a director
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Dean Plant on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Mr Kirk Francis Burns Robertson on 1 October 2009
03 Mar 2010 AD01 Registered office address changed from Unit 4 Rokeby Court, Manor Park Runcorn Cheshire WA7 1RW on 3 March 2010
14 Oct 2009 AA Accounts for a small company made up to 31 December 2008
09 Jul 2009 363a Return made up to 22/06/09; full list of members
02 Jul 2008 363a Return made up to 22/06/08; full list of members