- Company Overview for BANKS RENEWABLES HOLDINGS LIMITED (11269789)
- Filing history for BANKS RENEWABLES HOLDINGS LIMITED (11269789)
- People for BANKS RENEWABLES HOLDINGS LIMITED (11269789)
- More for BANKS RENEWABLES HOLDINGS LIMITED (11269789)
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
|
|
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
|
|
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
|
|
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|