BNI DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

09/05/259 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

09/05/259 May 2025 Cessation of Wayne Bennett as a person with significant control on 2023-04-14

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Wayne Bennett as a director on 2023-04-14

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Satisfaction of charge 113922310003 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Satisfaction of charge 113922310002 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 113922310001 in full

View Document

12/06/2112 June 2021 Registration of charge 113922310003, created on 2021-06-11

View Document

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113922310002

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113922310001

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE BENNETT / 19/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BENNETT / 19/05/2019

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 21 OSLO GROVE STOKE ON TRENT STAFFORDSHIRE ST1 6UP UNITED KINGDOM

View Document

01/06/181 June 2018 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