About

Registered Number: 05705681
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 4 Snydale Hall New Road, Old Snydale, Pontefract, West Yorkshire, WF7 6HD

 

Having been setup in 2006, Bankhouse Ltd are based in West Yorkshire. We don't know the number of employees at the business. The current directors of the organisation are listed as Pipial, Kulvinder Singh, Taylor-wright, Phillip Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPIAL, Kulvinder Singh 10 February 2006 - 1
TAYLOR-WRIGHT, Phillip Graham 10 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 14 June 2016
AR01 - Annual Return 13 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 10 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.