Advanced company searchLink opens in new window

BANKS LONG & CO LIMITED

Company number 07685573

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 Feb 2024 AA01 Current accounting period extended from 31 August 2023 to 28 February 2024
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 21 June 2023
05 May 2023 PSC07 Cessation of Simon David Bridge as a person with significant control on 3 May 2023
05 May 2023 PSC07 Cessation of William Wall as a person with significant control on 3 May 2023
05 May 2023 PSC07 Cessation of James Rupert Butcher as a person with significant control on 3 May 2023
05 May 2023 PSC07 Cessation of Tim Bradford as a person with significant control on 3 May 2023
05 May 2023 PSC02 Notification of Blc No1 Limited as a person with significant control on 3 May 2023
05 May 2023 TM01 Termination of appointment of William Francis Pennington Jude Wall as a director on 3 May 2023
05 May 2023 TM01 Termination of appointment of James Rupert Butcher as a director on 3 May 2023
05 May 2023 TM01 Termination of appointment of Simon David Bridge as a director on 3 May 2023
05 May 2023 TM01 Termination of appointment of Timothy James Bradford as a director on 3 May 2023
05 May 2023 AP01 Appointment of Richard Keith Roe as a director on 3 May 2023
05 May 2023 AP01 Appointment of Mr Anthony Lavern Spencer as a director on 3 May 2023
05 May 2023 AP03 Appointment of John Ashton Humphrey as a secretary on 3 May 2023
05 May 2023 AD01 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB to Toronto Square Toronto Street Leeds LS1 2HJ on 5 May 2023
05 May 2023 MR04 Satisfaction of charge 076855730001 in full
05 May 2023 MR04 Satisfaction of charge 076855730003 in full
21 Feb 2023 MR04 Satisfaction of charge 076855730002 in full
16 Feb 2023 MR01 Registration of charge 076855730003, created on 16 February 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
12 Jul 2021 PSC04 Change of details for Mr William Wall as a person with significant control on 27 June 2021