BANN ARCHITECTURAL SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-11-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-19 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-31 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-16 update website_status FailedRobots => OK
2016-10-16 delete source_ip 93.184.219.4
2016-10-16 insert source_ip 213.143.3.16
2016-10-16 update robots_txt_status www.bannarchitectural.co.uk: 200 => 404
2016-09-18 update website_status FlippedRobots => FailedRobots
2016-08-30 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2016-02-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2016-01-07 update statutory_documents 01/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-02-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2015-01-23 update statutory_documents 01/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-20 update website_status FlippedRobots => OK
2014-07-20 delete source_ip 93.184.220.60
2014-07-20 insert source_ip 93.184.219.4
2014-06-11 update website_status OK => FlippedRobots
2013-12-07 delete address 81 HALFWAY ROAD BANBRIDGE COUNTY DOWN NORTHERN IRELAND BT32 4HB
2013-12-07 insert address 81 HALFWAY ROAD BANBRIDGE COUNTY DOWN BT32 4HB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-15 update statutory_documents 01/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-22 delete address 81 Halfway Road Banbridge BT32 4HB
2013-09-22 delete index_pages_linkeddomain yell.com
2013-09-22 delete product_pages_linkeddomain yell.com
2013-09-22 insert index_pages_linkeddomain hibu.co.uk
2013-09-22 insert index_pages_linkeddomain solarlux.co.uk
2013-09-22 insert product_pages_linkeddomain hibu.co.uk
2013-06-24 delete address UNIT 1 SCARVA ROAD INDUSTRIAL ESTATE SCARVA ROAD BANBRIDGE CO DOWN BT32 3DD
2013-06-24 delete sic_code 25120 - Manufacture of doors and windows of metal
2013-06-24 insert address 81 HALFWAY ROAD BANBRIDGE COUNTY DOWN NORTHERN IRELAND BT32 4HB
2013-06-24 insert sic_code 22290 - Manufacture of other plastic products
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-24 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 11 => 12
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-08-01 => 2013-09-30
2013-01-08 delete address Unit 1 Scarva Road Industrial Estate Banbridge County Down BT32 3QD
2013-01-08 delete address Unit 1 Scarva Road Industrial Estate Scarva Road Banbridge Co Down BT32 3DD
2013-01-08 delete fax 028 4062 6444
2013-01-08 delete phone 028 4066 0688
2013-01-08 insert address 81 Halfway Road Banbridge BT32 4HB
2013-01-08 insert fax 028 9269 9119
2013-01-08 insert phone 028 9269 8855
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 1 SCARVA ROAD INDUSTRIAL ESTATE SCARVA ROAD BANBRIDGE CO DOWN BT32 3DD
2013-01-08 update statutory_documents 01/11/12 FULL LIST
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK NORMAN GALLAGHER / 28/11/2012
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD GOURLEY / 28/11/2012
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYLE VICTOR BOWMAN / 28/11/2012
2012-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON BOWMAN
2012-07-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-11-16 update statutory_documents 01/11/11 FULL LIST
2010-12-02 update statutory_documents TRANSFER OF SHARES 23/11/2010
2010-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2010-11-29 update statutory_documents DIRECTOR APPOINTED AARON JAMES BOWMAN
2010-11-29 update statutory_documents DIRECTOR APPOINTED ALAN FREDERICK NORMAN GALLAGHER
2010-11-29 update statutory_documents DIRECTOR APPOINTED KEITH RICHARD GOURLEY
2010-11-29 update statutory_documents DIRECTOR APPOINTED KYLE VICTOR BOWMAN
2010-11-29 update statutory_documents 23/11/10 STATEMENT OF CAPITAL GBP 4
2010-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-11-25 update statutory_documents COMPANY NAME CHANGED ARDENLEE LIMITED CERTIFICATE ISSUED ON 25/11/10
2010-11-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-25 update statutory_documents ADOPT ARTICLES 23/11/2010
2010-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION