Based in Towcester in Northamptonshire, Bandal Ltd was setup in 2003, it's status at Companies House is "Active". The organisation has 3 directors listed as Leadsom, Frederick Richard, Leadsom, Henry Ballantyne, Leadsom, Andrea Jacqueline at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEADSOM, Frederick Richard | 01 February 2014 | - | 1 |
LEADSOM, Henry Ballantyne | 13 April 2016 | - | 1 |
LEADSOM, Andrea Jacqueline | 19 August 2003 | 01 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 13 May 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CH01 - Change of particulars for director | 03 December 2018 | |
CH01 - Change of particulars for director | 28 August 2018 | |
CS01 - N/A | 28 August 2018 | |
MR01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 17 October 2017 | |
MR01 - N/A | 31 July 2017 | |
MR01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CH01 - Change of particulars for director | 19 September 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
CH03 - Change of particulars for secretary | 19 September 2016 | |
CS01 - N/A | 24 August 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 08 September 2014 | |
MR04 - N/A | 15 July 2014 | |
MR04 - N/A | 15 July 2014 | |
MR04 - N/A | 15 July 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
TM01 - Termination of appointment of director | 21 February 2014 | |
MR01 - N/A | 03 January 2014 | |
MR01 - N/A | 25 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 07 April 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 17 September 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363s - Annual Return | 21 November 2007 | |
287 - Change in situation or address of Registered Office | 27 July 2007 | |
AA - Annual Accounts | 09 July 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 24 June 2005 | |
363s - Annual Return | 15 September 2004 | |
RESOLUTIONS - N/A | 01 September 2004 | |
RESOLUTIONS - N/A | 01 September 2004 | |
MEM/ARTS - N/A | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
NEWINC - New incorporation documents | 19 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2018 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 16 December 2013 | Outstanding |
N/A |
A registered charge | 04 October 2013 | Outstanding |
N/A |
Legal charge | 01 September 2006 | Fully Satisfied |
N/A |
Legal charge | 26 March 2004 | Outstanding |
N/A |
Legal charge | 05 March 2004 | Fully Satisfied |
N/A |
Mortgage | 30 January 2004 | Fully Satisfied |
N/A |