B & N HYDRAULICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

06/06/246 June 2024 Notification of Jillian Elizabeth Neal as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/09/2317 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

25/09/2225 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Accounts

08/11/178 November 2017 ADOPT ARTICLES 06/10/2017

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR ANDREW ROBERT NEAL

View Document

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

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN ELIZABETH NEAL / 26/11/2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD NEAL / 26/11/2010

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN ELIZABETH NEAL / 26/11/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 7 BULLIMORE GROVE KENILWORTH WARWICKSHIRE CV8 2QF

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD NEAL / 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN ELIZABETH NEAL / 31/05/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 48 CANNON PARK ROAD CANNON HILL COVERNTRY WEST MIDLANDS CV4 7AY

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 29,SWINBURNE AVENUE, COVENTRY, WEST MIDLANDS. CV2 5LH

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 AUDITOR'S RESIGNATION

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 9,RAGLAN STREET, COVENTRY. CV1 5QF

View Document

11/09/9111 September 1991 AUDITOR'S RESIGNATION

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/882 February 1988 WD 08/01/88 PD 10/12/87--------- £ SI 2@1

View Document

02/02/882 February 1988 WD 08/01/88 AD 10/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

12/01/8812 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/12/879 December 1987 COMPANY NAME CHANGED MINESURGE LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 ALTER MEM AND ARTS 111187

View Document

28/10/8728 October 1987 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