Advanced company searchLink opens in new window

BANKS RENEWABLES HOLDINGS LIMITED

Company number 11269789

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)
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
15 Dec 2023 TM01 Termination of appointment of Andrew Simon David Fisher as a director on 14 December 2023
15 Dec 2023 TM01 Termination of appointment of Richard John Dunkley as a director on 14 December 2023
23 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Jul 2022 CH01 Director's details changed for Mr Richard John Dunkley on 29 June 2022
25 Apr 2022 AA Group of companies' accounts made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
26 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
18 Feb 2021 PSC04 Change of details for Dr Harry James Banks as a person with significant control on 11 July 2018
03 Aug 2020 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 July 2020
22 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
04 Sep 2019 AUD Auditor's resignation
04 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
25 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
08 May 2019 AP01 Appointment of Mr Christopher John Gill as a director on 2 May 2019
08 May 2019 AP01 Appointment of Mr Andrew Rolland Cunningham as a director on 2 May 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
24 Oct 2018 CERTNM Company name changed timec 1638 LIMITED\certificate issued on 24/10/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
24 Oct 2018 CONNOT Change of name notice
23 Oct 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 2,204,832