- Company Overview for BANDWOOD LIMITED (05420025)
- Filing history for BANDWOOD LIMITED (05420025)
- People for BANDWOOD LIMITED (05420025)
- Charges for BANDWOOD LIMITED (05420025)
- More for BANDWOOD LIMITED (05420025)
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
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |