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

Fennemore Banks Limited

Documents

Total Documents115
Total Pages393

Filing History

31 December 2020Micro company accounts made up to 31 December 2019
26 July 2020Confirmation statement made on 11 July 2020 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
11 August 2019Confirmation statement made on 11 July 2019 with no updates
28 September 2018Micro company accounts made up to 31 December 2017
2 August 2018Confirmation statement made on 11 July 2018 with no updates
4 October 2017Micro company accounts made up to 31 December 2016
4 October 2017Micro company accounts made up to 31 December 2016
22 July 2017Confirmation statement made on 11 July 2017 with no updates
22 July 2017Confirmation statement made on 11 July 2017 with no updates
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
4 August 2016Confirmation statement made on 11 July 2016 with updates
4 August 2016Confirmation statement made on 11 July 2016 with updates
15 October 2015Director's details changed for Peter Llewellyn on 15 October 2015
15 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 666
15 October 2015Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to 12 Plymouth Drive Radyr Cardiff CF15 8BL
15 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 666
15 October 2015Director's details changed for Peter Llewellyn on 15 October 2015
15 October 2015Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to 12 Plymouth Drive Radyr Cardiff CF15 8BL
21 August 2015Total exemption small company accounts made up to 31 December 2014
21 August 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Registered office address changed from 13 Austin Friars London EC2N 2HE to 12 Plymouth Drive Cardiff CF15 8BL on 5 January 2015
5 January 2015Registered office address changed from 13 Austin Friars London EC2N 2HE to 12 Plymouth Drive Cardiff CF15 8BL on 5 January 2015
5 January 2015Registered office address changed from 13 Austin Friars London EC2N 2HE to 12 Plymouth Drive Cardiff CF15 8BL on 5 January 2015
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Termination of appointment of Peter Llewellyn as a secretary on 9 September 2014
24 September 2014Termination of appointment of Peter Llewellyn as a secretary on 9 September 2014
24 September 2014Termination of appointment of Peter Llewellyn as a secretary on 9 September 2014
31 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 666
31 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 666
7 October 2013Total exemption small company accounts made up to 31 December 2012
7 October 2013Total exemption small company accounts made up to 31 December 2012
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 666
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 666
4 April 2013Termination of appointment of Lee Higgins as a director
4 April 2013Termination of appointment of Lee Higgins as a director
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
13 December 2011Director's details changed for Lee George Higgins on 10 July 2011
13 December 2011Annual return made up to 11 July 2011 with a full list of shareholders
13 December 2011Director's details changed for Lee George Higgins on 10 July 2011
13 December 2011Annual return made up to 11 July 2011 with a full list of shareholders
27 September 2011Total exemption small company accounts made up to 31 December 2010
27 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
27 July 2010Register(s) moved to registered inspection location
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
27 July 2010Register(s) moved to registered inspection location
26 July 2010Director's details changed for Peter Llewellyn on 1 October 2009
26 July 2010Director's details changed for Lee George Higgins on 2 October 2009
26 July 2010Register inspection address has been changed
26 July 2010Register inspection address has been changed
26 July 2010Director's details changed for Peter Llewellyn on 1 October 2009
26 July 2010Director's details changed for Lee George Higgins on 2 October 2009
26 July 2010Director's details changed for Peter Llewellyn on 1 October 2009
26 July 2010Director's details changed for Lee George Higgins on 2 October 2009
9 January 2010Registered office address changed from 23 Austin Friars London EC2N 2QP on 9 January 2010
9 January 2010Registered office address changed from 23 Austin Friars London EC2N 2QP on 9 January 2010
9 January 2010Registered office address changed from 23 Austin Friars London EC2N 2QP on 9 January 2010
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
28 August 2009Registered office changed on 28/08/2009 from 101 moorgate london EC2M 6SL
28 August 2009Return made up to 11/07/09; full list of members
28 August 2009Registered office changed on 28/08/2009 from 101 moorgate london EC2M 6SL
28 August 2009Return made up to 11/07/09; full list of members
17 August 2009Registered office changed on 17/08/2009 from 23 austin friars london greater london EC2N 2QP
17 August 2009Registered office changed on 17/08/2009 from 23 austin friars london greater london EC2N 2QP
19 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 January 2009Gbp ic 1000/666\15/01/09\gbp sr 334@1=334\
19 January 2009Gbp ic 1000/666\15/01/09\gbp sr 334@1=334\
19 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
15 January 2009Appointment terminated director adam cairns
15 January 2009Nc inc already adjusted 31/12/08
15 January 2009Nc inc already adjusted 31/12/08
15 January 2009Appointment terminated director adam cairns
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
3 December 2008Director's change of particulars / adam cairns / 01/12/2008
3 December 2008Director's change of particulars / adam cairns / 01/12/2008
5 November 2008Director's change of particulars / lee higgins / 23/10/2008
5 November 2008Director's change of particulars / lee higgins / 23/10/2008
20 August 2008Total exemption small company accounts made up to 31 December 2007
20 August 2008Total exemption small company accounts made up to 31 December 2007
18 July 2008Director's change of particulars / lee higgins / 10/07/2008
18 July 2008Return made up to 11/07/08; full list of members
18 July 2008Director's change of particulars / lee higgins / 10/07/2008
18 July 2008Return made up to 11/07/08; full list of members
22 September 2007Registered office changed on 22/09/07 from: 75 cannon street london EC4N 5BN
22 September 2007Registered office changed on 22/09/07 from: 75 cannon street london EC4N 5BN
18 September 2007Return made up to 11/07/07; full list of members
18 September 2007Return made up to 11/07/07; full list of members
11 September 2007Ad 16/01/06--------- £ si 500@1
11 September 2007Ad 16/01/06--------- £ si 500@1
25 July 2007Total exemption small company accounts made up to 31 December 2006
25 July 2007Total exemption small company accounts made up to 31 December 2006
25 July 2007Accounting reference date shortened from 31/07/07 to 31/12/06
25 July 2007Accounting reference date shortened from 31/07/07 to 31/12/06
23 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 June 2006Registered office changed on 21/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
21 June 2006Registered office changed on 21/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
24 January 2006New director appointed
24 January 2006New director appointed
29 November 2005Secretary resigned
29 November 2005Secretary resigned
29 November 2005New secretary appointed;new director appointed
29 November 2005New secretary appointed;new director appointed
11 July 2005Incorporation
11 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing