About

Registered Number: 05915384
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: D SMITH, Old Bank House, Church Hill, Coleshill, Warwickshire, B46 3AA,

 

Founded in 2006, Old Bank House Ltd have registered office in Warwickshire, it has a status of "Active". The current directors of this organisation are listed as Green, Alan John, Robson, David Philip, Smith, Derry Carol Ann, Else, Carol Dorothy, Phillips, Gilbert. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Alan John 01 February 2020 - 1
ROBSON, David Philip 31 January 2016 - 1
SMITH, Derry Carol Ann 01 May 2014 - 1
ELSE, Carol Dorothy 17 December 2008 31 January 2016 1
PHILLIPS, Gilbert 24 August 2011 01 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 01 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 05 September 2017
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 15 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AD01 - Change of registered office address 10 November 2010
363a - Annual Return 26 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 01 March 2008
225 - Change of Accounting Reference Date 26 October 2007
363a - Annual Return 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
RESOLUTIONS - N/A 17 November 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.