Based in Rufford Road Stourbridge, Bannway Engineering Ltd was registered on 05 December 2000, it has a status of "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNER, Mitchell Faron | 02 January 2001 | - | 1 |
BANNER, Tracy | 05 July 2016 | - | 1 |
BANNER, Frederick Frank | 02 January 2001 | 23 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNER, Tracy | 23 December 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 July 2019 | |
DISS16(SOAS) - N/A | 06 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AA - Annual Accounts | 28 November 2018 | |
AA01 - Change of accounting reference date | 06 September 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 06 December 2016 | |
AP01 - Appointment of director | 13 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363s - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 06 June 2006 | |
225 - Change of Accounting Reference Date | 06 June 2006 | |
363s - Annual Return | 04 January 2006 | |
287 - Change in situation or address of Registered Office | 11 August 2005 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 13 December 2003 | |
AA - Annual Accounts | 01 April 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
363s - Annual Return | 10 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2001 | |
287 - Change in situation or address of Registered Office | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
287 - Change in situation or address of Registered Office | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
NEWINC - New incorporation documents | 05 December 2000 |