A R BANKS LTD - WESTERN ROAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Officers. Officer name: Mrs Sarah Louise Banks. Appointment date: 2022-11-29. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Persons with significant control. Psc name: Stuart Christopher Banks. Cessation date: 2022-01-07. 2022-06-22 View Report
Persons with significant control. Psc name: Banks Corporation Ltd. Notification date: 2022-01-07. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Persons with significant control. Change date: 2021-11-11. Psc name: Mr Stuart Christopher Banks. 2021-11-11 View Report
Officers. Officer name: Mr Stuart Christopher Banks. Change date: 2021-11-11. 2021-11-11 View Report
Officers. Change date: 2021-11-11. Officer name: Mrs Sarah Banks. 2021-11-11 View Report
Address. Old address: Castle Farm Barn North Denemad Road Southwick Fareham Hampshire PO17 6EX United Kingdom. New address: C/O Smooth Accounting Limited Building 1000 Lakeside, North Harbour Western Road Portsmouth PO6 3EN. Change date: 2021-11-11. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-12-24 View Report
Persons with significant control. Psc name: Mr Stuart Christopher Banks. Change date: 2019-11-01. 2019-12-02 View Report
Officers. Officer name: Mr Stuart Christopher Banks. Change date: 2019-11-01. 2019-12-02 View Report
Capital. Capital allotment shares. 2019-09-26 View Report
Capital. Capital allotment shares. 2019-09-26 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Officers. Change date: 2018-10-03. Officer name: Mrs Sarah Banks. 2018-10-03 View Report
Officers. Change date: 2018-10-03. Officer name: Mr Stuart Christopher Banks. 2018-10-03 View Report
Persons with significant control. Change date: 2018-10-03. Psc name: Mr Stuart Christopher Banks. 2018-10-03 View Report
Address. Old address: 94 Arundel Drive Fareham Hampshire PO16 7NU England. New address: Castle Farm Barn North Denemad Road Southwick Fareham Hampshire PO17 6EX. Change date: 2018-10-03. 2018-10-03 View Report
Officers. Officer name: Mrs Sarah Banks. Change date: 2018-08-21. 2018-08-21 View Report
Persons with significant control. Psc name: Mr Stuart Christopher Banks. Change date: 2018-08-21. 2018-08-21 View Report
Address. Old address: Castle Farm Barn North Denmead Southwick Hampshire PO17 6EX. New address: 94 Arundel Drive Fareham Hampshire PO16 7NU. Change date: 2018-08-21. 2018-08-21 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Address. New address: Castle Farm Barn North Denmead Southwick Hampshire PO17 6EX. Change date: 2015-08-19. Old address: The Old Surgery the Drove High Street Southwick Fareham Hampshire PO17 6EB. 2015-08-19 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Officers. Officer name: Mrs Sarah Banks. 2014-06-11 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type dormant. 2013-07-24 View Report
Accounts. Change account reference date company current shortened. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Address. Change date: 2012-11-12. Old address: C/O Stuart Banks 1 Alderman Gardens Portsmouth PO3 6FX England. 2012-11-12 View Report
Incorporation. Incorporation company. 2011-11-28 View Report