B N D HOLDINGS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

11/11/2111 November 2021 Registered office address changed from Scottish Provident House First Floor 76/80 College Road, Harrow Middlesex HA1 1BQ to Compton House, 20(A) Selsdon Road South Croydon CR2 6PA on 2021-11-11

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032727140001

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/12/1411 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/12/1113 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARESH CHATURBHAI PATEL / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: FIRST FLOOR SCOTTISH PROVIDENT HOUSE 76/80 COLLEGE ROAD HARROW HA1 1BX

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 EXEMPTION FROM APPOINTING AUDITORS 22/06/00

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

26/10/9826 October 1998 EXEMPTION FROM APPOINTING AUDITORS 20/10/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information