About

Registered Number: 04398305
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent Edgbaston, Birmingham, B15 3BE,

 

Based in Birmingham, B J Banning (Holdings) Ltd was registered on 19 March 2002, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSWALD, Patricia Ann 19 March 2002 - 1
PRICE, David 19 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 28 October 2019
CH03 - Change of particulars for secretary 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 03 June 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 04 May 2003
225 - Change of Accounting Reference Date 10 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.