BN DEFENCE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notice of move from Administration to Dissolution

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

08/08/248 August 2024 Statement of affairs with form AM02SOA

View Document

04/05/244 May 2024 Notice of deemed approval of proposals

View Document

29/04/2429 April 2024 Registered office address changed from Bellman 1 Solent Airport (West) Gosport Road Fareham PO14 2AE England to Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2024-04-29

View Document

20/04/2420 April 2024 Statement of administrator's proposal

View Document

10/04/2410 April 2024 Appointment of an administrator

View Document

28/09/2328 September 2023 Registered office address changed from Bembridge Airport Sandown Road Bembridge Isle of Wight PO35 5PR to Bellman 1 Solent Airport (West) Gosport Road Fareham PO14 2AE on 2023-09-28

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/05/2217 May 2022 Termination of appointment of Charlotte Louise Butterworth as a secretary on 2022-05-04

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

06/01/226 January 2022

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 SAIL ADDRESS CHANGED FROM: FAREHAM INNOVATION CENTRE MERLIN HOUSE 4 METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/01/189 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/189 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/01/178 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

08/01/178 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061921590004

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061921590003

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SAIL ADDRESS CHANGED FROM: INNOVATION CENTRE METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU ENGLAND

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MRS CHARLOTTE LOUISE BUTTERWORTH

View Document

14/01/1614 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

14/01/1614 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

02/07/152 July 2015 SAIL ADDRESS CHANGED FROM: WESTCLIFFE HOUSE, DAEDALUS BROOM WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9YA ENGLAND

View Document

02/07/152 July 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

19/02/1519 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

23/01/1523 January 2015 SECOND FILING WITH MUD 03/04/14 FOR FORM AR01

View Document

20/01/1520 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

15/01/1515 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

16/04/1416 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SAIL ADDRESS CREATED

View Document

11/04/1411 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/144 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

01/04/141 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

24/02/1424 February 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 AUDITOR'S RESIGNATION

View Document

18/12/1118 December 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STANDLEY

View Document

30/10/1030 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANDLEY / 30/10/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 21/06/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 20/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, BN DEFENCE LIMITED, BEMBRIDGE AIRPORT, BEMBRIDGE, PO35 5PR

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR ELLEN SPURGE

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 ARTICLES OF ASSOCIATION

View Document

11/12/0811 December 2008 ALTER ARTICLES 05/12/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN HOWLETT / 20/09/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

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