B. & N. BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a members' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Registered office address changed from 28 st Thomas Drive Hatch End Pinner Middlesex HA5 4SS to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2023-04-18

View Document

18/04/2318 April 2023 Declaration of solvency

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR NORMAN GERALD MORLEY / 15/03/2018

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA DIANNE MORLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA DIANNE MORLEY / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 £ IC 15000/7500 04/04/01 £ SR 7500@1=7500

View Document

18/04/0118 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 £ NC 1000/100000 11/04

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/95

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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