About

Registered Number: 00723442
Date of Incorporation: 08/05/1962 (62 years and 11 months ago)
Company Status: Active
Registered Address: Beckside House Beckside, Scopwick, Lincoln, Lincolnshire, LN4 3NX,

 

Based in Lincoln, C.F.Banks Ltd was setup in 1962, it has a status of "Active". We do not know the number of employees at C.F.Banks Ltd. The companies directors are listed as Banks, Elizabeth Alice, Banks, Timothy Simon, Banks, Marjorie, Banks, Judith Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Elizabeth Alice N/A - 1
BANKS, Timothy Simon N/A - 1
BANKS, Judith Jane N/A 26 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Marjorie N/A 04 June 1997 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 03 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
353 - Register of members 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 12 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 June 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 29 December 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 22 April 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 22 May 1992
363a - Annual Return 15 May 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 10 June 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 24 August 1990
363 - Annual Return 08 June 1989
AA - Annual Accounts 08 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1988
395 - Particulars of a mortgage or charge 07 December 1988
395 - Particulars of a mortgage or charge 14 November 1988
395 - Particulars of a mortgage or charge 14 November 1988
395 - Particulars of a mortgage or charge 14 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 12 April 1988
288 - N/A 10 September 1987
363 - Annual Return 17 February 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 1988 Fully Satisfied

N/A

Legal charge 08 November 1988 Fully Satisfied

N/A

Legal charge 08 November 1988 Fully Satisfied

N/A

Legal charge 08 November 1988 Fully Satisfied

N/A

Legal charge 28 August 1985 Fully Satisfied

N/A

Legal charge 28 August 1985 Fully Satisfied

N/A

Legal charge 12 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.