BANKS & KLEIN LTD.

43a Bartholomew Street, Newbury, RG14 5QA, Berkshire, England
StatusACTIVE
Company No.10193067
CategoryPrivate Limited Company
Incorporated21 May 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

BANKS & KLEIN LTD. is an active private limited company with number 10193067. It was incorporated 8 years, 1 month, 21 days ago, on 21 May 2016. The company address is 43a Bartholomew Street, Newbury, RG14 5QA, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Jun 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-30

Psc name: Mrs Stacey Anna Barrett

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2024

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Vincent Barrett

Cessation date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-13

Psc name: Mr Craig Vincent Barrett

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Mr Craig Vincent Barrett

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-13

Officer name: Mrs Stacey Anna Barrett

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Mrs Stacey Anna Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Vincent Barrett

Appointment date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-21

Officer name: Miss Stacey Anna Johnson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2023

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-21

Officer name: Stacey Johnson

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-21

Psc name: Miss Stacey Anna Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-08

Officer name: Stacey Johnson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Miss Stacey Anna Johnson

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Miss Stacey Anna Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

Old address: Flat 1 171 Station Road Thatcham Berkshire RG19 4QL

New address: 43a Bartholomew Street Newbury Berkshire RG14 5QA

Documents

View document PDF

Incorporation company

Date: 21 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAAN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09030572
Status:ACTIVE
Category:Private Limited Company

EMPOWERMX LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:09250779
Status:ACTIVE
Category:Private Limited Company

GAS GENERATION COATBRIDGE LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:10333182
Status:ACTIVE
Category:Private Limited Company

KEPT WELL LIMITED

49 STATION ROAD,NORWICH,NR11 6HU

Number:11634003
Status:ACTIVE
Category:Private Limited Company

NBS DHT LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:09357781
Status:ACTIVE
Category:Private Limited Company

TANGLE TEEZER LIMITED

205 1ST AND 2ND FLOOR,LONDON,SW9 9SL

Number:05396577
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