B & N TRADING LIMITED

Company Documents

DateDescription
04/07/144 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
22 PARKWAY
SOUTHGATE
LONDON
N14 6QU

View Document

01/07/131 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 SECRETARY'S PARTICULARS SUZZANE KYRIACOPOULOS

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/046 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 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


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