BNES CONTRACTS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/10/2421 October 2024 Registered office address changed from Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Office 8, North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2024-10-21

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Registered office address changed from Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 2024-06-12

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2023-10-18

View Document

04/10/234 October 2023 Director's details changed for Mr Brett Neal on 2023-10-04

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 27 GARDNER AVENUE CORRINGHAM STANFORD-LE-HOPE SS17 7SE ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT NEAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/10/165 October 2016 COMPANY NAME CHANGED BNES ELECTRICAL CONTRACTS LTD CERTIFICATE ISSUED ON 05/10/16

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU UNITED KINGDOM

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM TOP FLOOR GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS UNITED KINGDOM

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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