BANBURY HOWARD DESIGN LIMITED

Columba House Adastral Park Columba House Adastral Park, Ipswich, IP5 3RE, England
StatusACTIVE
Company No.08837649
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

BANBURY HOWARD DESIGN LIMITED is an active private limited company with number 08837649. It was incorporated 10 years, 6 months, 2 days ago, on 09 January 2014. The company address is Columba House Adastral Park Columba House Adastral Park, Ipswich, IP5 3RE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: 5 London Wall Buildings London EC2M 5NS England

New address: Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Miss Sarah Jane Goodwin

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Miss Sarah Jane Goodwin

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Jane Goodwin

Notification date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Marie Harding

Cessation date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Marie Harding

Termination date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Goodwin

Appointment date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mrs Dawn Marie Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: 3 London Wall Buildings London EC2M 5PD

New address: 5 London Wall Buildings London EC2M 5NS

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088376490001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088376490003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Goodwin

Termination date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Marie Harding

Notification date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Goodwin

Cessation date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Marie Harding

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088376490002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088376490003

Charge creation date: 2018-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088376490002

Charge creation date: 2018-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088376490001

Charge creation date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Miss Sarah Jane Goodwin

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lee Boyd

Termination date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Miss Sarah Jane Goodwin

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYMINDTHERAPY CLINIC LTD

42 BRADFIELD ROAD,SHEFFIELD,S6 2BS

Number:09443619
Status:ACTIVE
Category:Private Limited Company

ELEMECH LIMITED

44 WOODLEY GROVE,MIDDLESBROUGH,TS7 9HY

Number:02660386
Status:ACTIVE
Category:Private Limited Company

FIELDS VETERINARY LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:06033849
Status:ACTIVE
Category:Private Limited Company

MODAH LIMITED

FLAT 17 FERNDOWN,LONDON,E18 2ED

Number:08407991
Status:ACTIVE
Category:Private Limited Company

PARRY CLULOW LIMITED

THE HOLLIES,CHESTER,CH2 3NT

Number:05484058
Status:ACTIVE
Category:Private Limited Company

SHANGHAI EAGLE INDUSTRY CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09105721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source