About

Registered Number: 03884658
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 66-78 Denington Road, Denington Industrial Est, Wellingborough, Northamptonshire, NN8 2QH

 

British Bandsman Ltd was founded on 26 November 1999 and has its registered office in Northamptonshire, it's status is listed as "Active". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 16 December 2008
363a - Annual Return 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2007
363a - Annual Return 04 December 2007
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 13 March 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 23 December 2005
CERTNM - Change of name certificate 25 August 2005
363s - Annual Return 07 December 2004
225 - Change of Accounting Reference Date 16 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 05 December 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
AA - Annual Accounts 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
123 - Notice of increase in nominal capital 16 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 03 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 20 November 2001
DISS6 - Notice of striking-off action suspended 19 June 2001
363s - Annual Return 16 June 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
395 - Particulars of a mortgage or charge 12 April 2000
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.