Advanced company searchLink opens in new window

BANDWOOD LIMITED

Company number 05420025

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)
28 Jan 2015 AP01 Appointment of Pierre Louis Andre Francois as a director on 6 January 2015
28 Jan 2015 AP03 Appointment of Steven Hairsine as a secretary on 6 January 2015
28 Jan 2015 TM02 Termination of appointment of Leigh Antony Wilcox as a secretary on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Steven Hairsine as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Trevor Terence Harvey as a director on 6 January 2015
26 Jan 2015 AD01 Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JE to National Avenue Hull East Yorkshire HU5 4JB on 26 January 2015
19 Jan 2015 MR04 Satisfaction of charge 054200250004 in full
07 Jan 2015 AP01 Appointment of Steven Hairsine as a director on 15 December 2014
07 Jan 2015 AP01 Appointment of Shaun Edwards as a director on 15 December 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/07/2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 01/10/2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 762,000.99
22 Apr 2014 CH03 Secretary's details changed for Leigh Antony Wilcox on 22 April 2014
10 Oct 2013 MR01 Registration of charge 054200250004
09 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 TM01 Termination of appointment of Richard Connell as a director
09 Oct 2013 TM01 Termination of appointment of Robert Ellis as a director
28 Sep 2013 MR04 Satisfaction of charge 2 in full
28 Sep 2013 MR04 Satisfaction of charge 3 in full
17 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
11 Apr 2013 AA Full accounts made up to 31 December 2012
12 Sep 2012 AP03 Appointment of Leigh Antony Wilcox as a secretary
12 Sep 2012 TM02 Termination of appointment of Andrew Briggs as a secretary
30 Aug 2012 AA Full accounts made up to 31 December 2011