B & N BASEOILS LIMITED

Company Documents

DateDescription
18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
33 KING STREET
KNUTSFORD
CHESHIRE
WA16 6DW
UNITED KINGDOM

View Document

15/02/1315 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/02/1315 February 2013 DECLARATION OF SOLVENCY

View Document

15/02/1315 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELL

View Document

10/01/1310 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/01/1210 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW BELL / 21/10/2011

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM ST ANN'S HOUSE KING STREET KNUTSFORD CHESHIRE WA16 6PD

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER BATTY

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MARTIN ANDREW BELL

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK BELL / 05/04/2010

View Document

20/01/1120 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK BELL / 01/04/2010

View Document

18/01/1018 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BATTY / 01/11/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED B & N LUBRICANTS LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 566160/ 258816

View Document

18/04/0018 April 2000 REDUCTION OF ISSUED CAPITAL 13/03/00

View Document

18/04/0018 April 2000 REDUCTION OF ISSUED CAPITAL

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: G OFFICE CHANGED 14/06/95 EWBANK HOUSE DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PP

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 ALTER MEM AND ARTS 10/01/91

View Document

02/01/912 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: G OFFICE CHANGED 13/02/88 DOLLAR STREET HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AP

View Document

13/02/8813 February 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: G OFFICE CHANGED 04/11/86 2A THE WOOL MARKET DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PP

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/864 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 RETURN MADE UP TO 24/05/85; FULL LIST OF MEMBERS

View Document

07/02/867 February 1986 ARTICLES OF ASSOCIATION

View Document

18/05/8418 May 1984 MEMORANDUM OF ASSOCIATION

View Document

09/12/839 December 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company