BNI DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-30 with updates |
09/05/259 May 2025 | Cessation of Wayne Bennett as a person with significant control on 2023-04-14 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
21/04/2321 April 2023 | Termination of appointment of Wayne Bennett as a director on 2023-04-14 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Satisfaction of charge 113922310003 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Satisfaction of charge 113922310002 in full |
23/06/2123 June 2021 | Satisfaction of charge 113922310001 in full |
12/06/2112 June 2021 | Registration of charge 113922310003, created on 2021-06-11 |
14/12/2014 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
28/02/2028 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113922310002 |
28/02/2028 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113922310001 |
05/02/205 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE BENNETT / 19/05/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BENNETT / 19/05/2019 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 21 OSLO GROVE STOKE ON TRENT STAFFORDSHIRE ST1 6UP UNITED KINGDOM |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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