Sg Ventures LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BANSOLS THIRTY-SIX LIMITED
Company type | Private Limited Company, Active |
Company Number | 06343551 |
Record last updated | Friday, April 20, 2018 9:47:03 AM UTC |
Official Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire Ox154db Bloxham And, Bloxham And Bodicote There are 66 companies registered at this street |
Postal Code | OX154DB |
Sector | Take-away food shops and mobile food stands |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 12, 2017 | Confirmation statement made , with updates | |
Financials | Oct 5, 2017 | Annual accounts | |
Registry | Jun 15, 2017 | Appointment of a person as Director | |
Registry | Jun 15, 2017 | Resignation of one Director | |
Registry | Sep 27, 2016 | Confirmation statement made , with updates | |
Financials | Aug 24, 2016 | Annual accounts | |
Registry | Aug 16, 2016 | Resignation of one Co Director and one Director (a man) | |
Registry | Aug 16, 2016 | Appointment of a man as Director and Company Director | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 21, 2015 | Annual return | |
Financials | Sep 25, 2015 | Annual accounts | |
Registry | Oct 28, 2014 | Annual return | |
Financials | Sep 16, 2014 | Annual accounts | |
Registry | Nov 22, 2013 | Annual return | |
Financials | Oct 2, 2013 | Annual accounts | |
Registry | Oct 9, 2012 | Annual return | |
Financials | Oct 3, 2012 | Annual accounts | |
Financials | Jan 8, 2012 | Annual accounts 1647174... | |
Registry | Aug 23, 2011 | Change of accounting reference date | |
Registry | Aug 16, 2011 | Annual return | |
Financials | Dec 7, 2010 | Annual accounts | |
Registry | Nov 23, 2010 | Annual return | |
Registry | Nov 22, 2010 | Change of particulars for corporate secretary | |
Financials | Feb 3, 2010 | Annual accounts | |
Registry | Nov 19, 2009 | Annual return | |
Financials | Feb 5, 2009 | Annual accounts | |
Registry | Jan 27, 2009 | Accounts | |
Registry | Jan 21, 2009 | Annual return | |
Registry | Jan 15, 2009 | Resignation of a person | |
Registry | Jan 15, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 25, 2008 | Particulars of a mortgage or charge | |
Registry | Jan 3, 2008 | Appointment of a person | |
Registry | Nov 26, 2007 | Change of name certificate | |
Registry | Nov 26, 2007 | Company name change | |
Registry | Nov 5, 2007 | Appointment of a man as Director and Co Director | |
Registry | Nov 5, 2007 | Resignation of one Company Director and one Director | |
Registry | Aug 15, 2007 | Two appointments: 2 companies | |