Advanced company searchLink opens in new window

GEORGE BANCO LIMITED

Company number 08605069

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)
09 Sep 2016 CH01 Director's details changed for Mr Marc Richard Howells on 9 September 2016
09 Sep 2016 CH03 Secretary's details changed for Mr Jeremy Mark Walton on 9 September 2016
09 Sep 2016 AD01 Registered office address changed from The Blue Building Dairy House Farm, Stubbs Lane, Beckington, Frome BA11 6TE to The Blue Building, Dairy House Farm, Stubbs Lane Beckington Frome BA11 6TE on 9 September 2016
09 Sep 2016 CH01 Director's details changed for Mr Andrew William Dewhurst on 9 September 2016
09 Sep 2016 CH01 Director's details changed for Mr Geremy Howard Prance Thomas on 9 September 2016
22 Aug 2016 AP03 Appointment of Mr Jeremy Mark Walton as a secretary on 19 August 2016
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
30 Jun 2016 MR01 Registration of charge 086050690003, created on 23 June 2016
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 725
23 Jul 2015 CH01 Director's details changed for Mr George Howard Prance Thomas on 1 July 2015
13 Jun 2015 MR01 Registration of charge 086050690002, created on 10 June 2015
11 Nov 2014 AP01 Appointment of Mr Andrew William Dewhurst as a director on 1 November 2014
06 Nov 2014 CH01 Director's details changed for Mr Geremy Howard Prance Thomas on 6 November 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 725
28 Apr 2014 TM01 Termination of appointment of Colin Mander as a director
20 Feb 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 December 2013
17 Feb 2014 MR01 Registration of charge 086050690001
07 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 175A conflict of interest 27/01/2014
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 725
07 Jan 2014 AP01 Appointment of Mr Colin John Mander as a director
20 Nov 2013 TM01 Termination of appointment of Graham Wellesley as a director
23 Sep 2013 AP01 Appointment of Mr Graham Wellesley as a director
18 Sep 2013 AP01 Appointment of Mr George Howard Prance Thomas as a director