Advanced company searchLink opens in new window

BANCOMAT LIMITED

Company number 02547614

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)
19 Oct 2014 AD01 Registered office address changed from Brewery House 74 High Street Marlow SL7 1AH United Kingdom to 1 Clarendon Road London W11 4JA on 19 October 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
10 Oct 2013 AD01 Registered office address changed from C/O Andrew Burton Brewery House Brewery House 74 High Street Marlow SL7 1AH England on 10 October 2013
10 Oct 2013 CH01 Director's details changed for Andrew John Burton on 2 October 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jul 2013 AD01 Registered office address changed from 7 the Lakes Harleyford, Henley Road Marlow Buckinghamshire SL7 2SL United Kingdom on 30 July 2013
15 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from 7 the Lakes Harley Ford Henley Road Marlow Buckinghamshire SL7 2SL on 3 November 2011
10 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Andrew John Burton on 1 March 2010
17 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
25 Mar 2010 TM02 Termination of appointment of Bryan Tarttelin as a secretary
25 Mar 2010 TM01 Termination of appointment of Alison Smith as a director
25 Mar 2010 AP01 Appointment of Andrew John Burton as a director
11 Mar 2010 AD01 Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 11 March 2010
15 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
22 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
17 Nov 2008 363a Return made up to 10/10/08; full list of members
17 Nov 2008 288c Secretary's change of particulars / bryan tarttelin / 10/08/2008
21 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
07 Nov 2007 288c Director's particulars changed