Meadowfield
Durham
County Durham
DH7 8XL
Director Name | Mr Harry James Banks |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1996(1 year after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Group Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Russell Hall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Nicholas Anthony Hobdey |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Group Human Resources Director |
Country of Residence | England |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(28 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2002) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Anthony Charles Parkin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baliol House St Johns Road Durham County Durham DH1 4NU |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Mr Spencer Trerise Glanville |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bramhall Drive Washington Tyne And Wear NE38 9DB |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Paul Bernard Langley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(13 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr John Michael Shuttleworth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(13 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Gavin Anthony Styles |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West Cornforth Ferryhill Co Durham DL17 9EU |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL |
Director Name | Mr Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(18 years after company formation) |
Appointment Duration | 1 year (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | banksdevelopments.com |
---|
Registered Address | Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Banks Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,024,000 |
Gross Profit | £8,911,000 |
Net Worth | -£9,189,000 |
Current Liabilities | £32,198,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
23 December 2008 | Delivered on: 30 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on mawburn terrace and watergate cambois blyth t/n ND39632, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 September 2008 | Delivered on: 19 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All moneys and liabilities whatever, whenever and howsoever incurred by the banks group limited company whether now or in the future. Particulars: The property k/a land at cambois birn foundry premises and adjoining land t/no ND154111 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 January 2008 | Delivered on: 4 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and the banks group limited to the chargee on any account whatsoever. Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
16 June 2006 | Delivered on: 17 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 1996 | Delivered on: 26 October 1996 Satisfied on: 29 January 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
14 January 2021 | Change of details for Banks Developments Limited as a person with significant control on 7 April 2016 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
16 June 2020 | Full accounts made up to 29 September 2019 (25 pages) |
6 January 2020 | Termination of appointment of Paul Bernard Langley as a director on 31 December 2019 (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
4 September 2019 | Resolutions
|
4 September 2019 | Auditor's resignation (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
19 June 2018 | Full accounts made up to 1 October 2017 (24 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
27 June 2017 | Full accounts made up to 2 October 2016 (23 pages) |
27 June 2017 | Full accounts made up to 2 October 2016 (23 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
13 May 2016 | Full accounts made up to 4 October 2015 (21 pages) |
13 May 2016 | Full accounts made up to 4 October 2015 (21 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages) |
24 April 2015 | Full accounts made up to 28 September 2014 (22 pages) |
24 April 2015 | Full accounts made up to 28 September 2014 (22 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 August 2014 | Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page) |
3 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 July 2013 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
22 July 2013 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
4 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
4 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
3 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
30 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
30 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
12 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (22 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (22 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Appointment of Mr Stephen Tonks as a director (2 pages) |
8 July 2011 | Termination of appointment of Graham Smith as a director (1 page) |
8 July 2011 | Appointment of Mr Stephen Tonks as a director (2 pages) |
8 July 2011 | Termination of appointment of Graham Smith as a director (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
27 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
27 October 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Paul Bernard Langley on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Michael Shuttleworth on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages) |
27 October 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Michael Shuttleworth on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Paul Bernard Langley on 30 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page) |
7 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
21 January 2010 | Termination of appointment of Spencer Glanville as a director (2 pages) |
21 January 2010 | Termination of appointment of Spencer Glanville as a director (2 pages) |
15 January 2010 | Termination of appointment of Gavin Styles as a director (2 pages) |
15 January 2010 | Termination of appointment of Gavin Styles as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
27 October 2009 | Appointment of Richard John Dunkley as a director (6 pages) |
27 October 2009 | Appointment of Richard John Dunkley as a director (6 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Appointment of Gavin Anthony Styles as a director (3 pages) |
9 October 2009 | Appointment of Gavin Anthony Styles as a director (3 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
30 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 November 2008 | Appointment terminated director ian parkin (1 page) |
27 November 2008 | Appointment terminated director ian parkin (1 page) |
7 October 2008 | Director's change of particulars / graham smith / 28/08/2008 (1 page) |
7 October 2008 | Director's change of particulars / graham smith / 28/08/2008 (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 September 2008 | Director appointed john michael shuttleworth (2 pages) |
2 September 2008 | Director appointed john michael shuttleworth (2 pages) |
7 August 2008 | Director appointed paul bernard langley (2 pages) |
7 August 2008 | Director appointed paul bernard langley (2 pages) |
7 August 2008 | Director appointed graham smith (2 pages) |
7 August 2008 | Director appointed graham smith (2 pages) |
7 August 2008 | Director appointed spencer trerise glanville (2 pages) |
7 August 2008 | Director appointed spencer trerise glanville (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
6 November 2006 | New director appointed (3 pages) |
6 November 2006 | New director appointed (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (4 pages) |
10 May 2006 | New director appointed (4 pages) |
27 April 2006 | Company name changed H.J. banks (properties) LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed H.J. banks (properties) LIMITED\certificate issued on 27/04/06 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 October 2000 | Accounts for a dormant company made up to 26 March 2000 (3 pages) |
24 October 2000 | Accounts for a dormant company made up to 26 March 2000 (3 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
12 October 1999 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
15 October 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
15 October 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 March 1997 (3 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 March 1997 (3 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members
|
4 October 1996 | Return made up to 30/09/96; no change of members
|
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Incorporation (20 pages) |
18 July 1995 | Incorporation (20 pages) |