BMN DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Particulars of variation of rights attached to shares

View Document

31/03/2331 March 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 SAIL ADDRESS CHANGED FROM: 9 SCHOOL ROAD JERRETTSPASS NEWRY COUNTY DOWN BT34 1SX NORTHERN IRELAND

View Document

18/12/1418 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: OLD FIRE STATION CECIL STREET NEWRY COUNTY DOWN BT35 6AU NORTHERN IRELAND

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 SECOND FILING WITH MUD 07/10/10 FOR FORM AR01

View Document

20/05/1120 May 2011 ALTER ARTICLES 31/03/2011

View Document

29/03/1129 March 2011 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MRS LOUISE KATHERINE BOYLAN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS LOUISE KATHERINE BOYLAN

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY RONAN BOYLAN

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN BOYLAN

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR RONAN BOYLAN

View Document

08/06/108 June 2010 TERMINATE DIR APPOINTMENT

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR EOIN CAUGHEY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR RONAN BOYLAN

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, 69 CANAL STREET, NEWRY, BT35 6JF

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR EOIN MICHAEL GERARD CAUGHEY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED BARN FARMING ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MURESAN / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY BERNADETTE MURESAN

View Document

05/05/095 May 2009 CHANGE OF DIRS/SEC

View Document

27/02/0927 February 2009 30/10/08 ANNUAL ACCTS

View Document

24/10/0824 October 2008 07/10/08 ANNUAL RETURN SHUTTLE

View Document

04/09/084 September 2008 30/10/07 ANNUAL ACCTS

View Document

08/01/088 January 2008 07/10/07

View Document

10/08/0710 August 2007 30/10/06 ANNUAL ACCTS

View Document

08/10/068 October 2006 07/10/06 ANNUAL RETURN SHUTTLE

View Document

07/10/057 October 2005 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