Advanced company searchLink opens in new window

BANNATYNE (3) LIMITED

Company number 04201178

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)
25 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,250,000
13 Mar 2014 MR04 Satisfaction of charge 3 in full
26 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christopher Paul Watson
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
15 Feb 2013 AP01 Appointment of Mr Christopher Paul Watson as a director
  • ANNOTATION A second filed AP01 was registered on 26/11/2013
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jun 2011 CERTNM Company name changed bannatyne fitness (3) LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
  • NM01 ‐ Change of name by resolution
26 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010 CH01 Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009
19 May 2010 CH01 Director's details changed for Graham Nigel Armstrong on 1 October 2009
19 May 2010 CH03 Secretary's details changed for Christopher Paul Watson on 1 October 2009
30 Apr 2009 363a Return made up to 18/04/09; full list of members
30 Apr 2009 288c Director's change of particulars / graham armstrong / 03/05/2008
30 Apr 2009 288c Secretary's change of particulars / christopher watson / 25/03/2009
30 Apr 2009 AA Full accounts made up to 31 December 2008
09 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
20 Jun 2008 363a Return made up to 18/04/08; full list of members
20 Jun 2008 288c Director's change of particulars / duncan bannatyne / 01/02/2008