About

Registered Number: 04694123
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

 

Founded in 2003, Banks Developments Ltd have registered office in Durham, County Durham, it has a status of "Active". There are no directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 25 March 2020
RESOLUTIONS - N/A 04 September 2019
AUD - Auditor's letter of resignation 04 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 26 January 2011
AD01 - Change of registered office address 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 09 October 2009
MISC - Miscellaneous document 23 September 2009
225 - Change of Accounting Reference Date 24 August 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 January 2009
RESOLUTIONS - N/A 07 January 2009
RESOLUTIONS - N/A 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 17 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 28 October 2005
CERTNM - Change of name certificate 12 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.