Download leads from Nexok and grow your business. Find out more

Bankvale Ltd

Documents

Total Documents123
Total Pages451

Filing History

25 February 2021Total exemption full accounts made up to 31 August 2020
11 December 2020Previous accounting period extended from 28 February 2020 to 31 August 2020
27 July 2020Confirmation statement made on 20 July 2020 with updates
10 December 2019Micro company accounts made up to 28 February 2019
4 December 2019Appointment of Maureen Patricia Marlow as a secretary on 1 November 2019
3 December 2019Termination of appointment of Jayne Heather Barnes as a secretary on 18 November 2019
13 September 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019
30 July 2019Confirmation statement made on 20 July 2019 with updates
10 June 2019Notification of Admar Investments Ltd as a person with significant control on 31 May 2019
10 June 2019Cessation of Adam Brian Marlow as a person with significant control on 31 May 2019
6 June 2019Change of share class name or designation
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2019Particulars of variation of rights attached to shares
20 May 2019Change of share class name or designation
20 May 2019Change of share class name or designation
18 April 2019Satisfaction of charge 1 in full
18 April 2019Satisfaction of charge 3 in full
31 December 2018Micro company accounts made up to 31 March 2018
26 July 2018Confirmation statement made on 20 July 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
30 August 2017Director's details changed for Mr Adam Brian Marlow on 30 August 2017
30 August 2017Change of details for Mr Adam Brian Marlow as a person with significant control on 30 August 2017
30 August 2017Director's details changed for Mr Adam Brian Marlow on 30 August 2017
30 August 2017Change of details for Mr Adam Brian Marlow as a person with significant control on 30 August 2017
26 July 2017Confirmation statement made on 20 July 2017 with updates
26 July 2017Confirmation statement made on 20 July 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 195
12 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 195
15 August 2016Confirmation statement made on 20 July 2016 with updates
15 August 2016Confirmation statement made on 20 July 2016 with updates
27 December 2015Total exemption small company accounts made up to 31 March 2015
27 December 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 190
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 190
28 February 2015Satisfaction of charge 2 in full
28 February 2015Satisfaction of charge 2 in full
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 190
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 190
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 190
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 190
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
31 July 2012Secretary's details changed for Mrs Jayne Heather Barnes on 1 January 2012
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
31 July 2012Secretary's details changed for Mrs Jayne Heather Barnes on 1 January 2012
31 July 2012Secretary's details changed for Mrs Jayne Heather Barnes on 1 January 2012
26 July 2012Director's details changed for Mrs Jayne Heather Barnes on 23 February 2012
26 July 2012Director's details changed for Mrs Jayne Heather Barnes on 23 February 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
12 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
12 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
5 September 2011Registered office address changed from 1 Queen Street, Shepshed Loughborough Leicestershire LE12 9RZ on 5 September 2011
5 September 2011Registered office address changed from 1 Queen Street, Shepshed Loughborough Leicestershire LE12 9RZ on 5 September 2011
5 September 2011Registered office address changed from 1 Queen Street, Shepshed Loughborough Leicestershire LE12 9RZ on 5 September 2011
9 July 2011Particulars of a mortgage or charge / charge no: 2
9 July 2011Particulars of a mortgage or charge / charge no: 3
9 July 2011Particulars of a mortgage or charge / charge no: 3
9 July 2011Particulars of a mortgage or charge / charge no: 2
24 June 2011Appointment of Mrs Jayne Heather Barnes as a director
24 June 2011Appointment of Mrs Jayne Heather Barnes as a director
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 November 2010Total exemption small company accounts made up to 31 March 2010
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
22 July 2010Director's details changed for Mr Adam Brian Marlow on 1 July 2010
22 July 2010Director's details changed for Mr Adam Brian Marlow on 1 July 2010
22 July 2010Director's details changed for Mr Adam Brian Marlow on 1 July 2010
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
8 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010
8 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010
28 September 2009Total exemption small company accounts made up to 31 December 2008
28 September 2009Total exemption small company accounts made up to 31 December 2008
28 July 2009Return made up to 20/07/09; full list of members
28 July 2009Return made up to 20/07/09; full list of members
30 June 2009Nc inc already adjusted 09/06/09
30 June 2009Ad 14/06/09\gbp si 90@1=90\gbp ic 100/190\
30 June 2009Nc inc already adjusted 09/06/09
30 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 June 2009Ad 14/06/09\gbp si 90@1=90\gbp ic 100/190\
30 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
22 July 2008Return made up to 20/07/08; full list of members
22 July 2008Return made up to 20/07/08; full list of members
29 October 2007Total exemption small company accounts made up to 31 December 2006
29 October 2007Total exemption small company accounts made up to 31 December 2006
23 July 2007Return made up to 20/07/07; full list of members
23 July 2007Return made up to 20/07/07; full list of members
26 July 2006Return made up to 20/07/06; full list of members
26 July 2006Return made up to 20/07/06; full list of members
8 May 2006Total exemption small company accounts made up to 31 December 2005
8 May 2006Total exemption small company accounts made up to 31 December 2005
26 July 2005Return made up to 20/07/05; full list of members
26 July 2005Return made up to 20/07/05; full list of members
23 May 2005Accounting reference date extended from 31/03/05 to 31/12/05
23 May 2005Accounting reference date extended from 31/03/05 to 31/12/05
9 December 2004Particulars of mortgage/charge
9 December 2004Particulars of mortgage/charge
17 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
17 August 2004New secretary appointed
17 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05
17 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
17 August 2004New director appointed
17 August 2004New secretary appointed
17 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05
17 August 2004New director appointed
12 August 2004Director resigned
12 August 2004Director resigned
12 August 2004Secretary resigned
12 August 2004Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS
12 August 2004Secretary resigned
12 August 2004Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS
20 July 2004Incorporation
20 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing