PROBUS BNW LIMITED

Company Documents

DateDescription
01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/03/175 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM
C/O LIGNE ROSET
23-25 MORTIMER STREET
LONDON
W1T 3JE

View Document

07/08/157 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/10/1411 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/07/1131 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WADE / 01/10/2009

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O LIGNE ROSET 23-25 MORTIMER STREET LONDON W1T 3JE

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR RESIGNED ABERDARE

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 23-25 MORTIMER STREET LONDON W1L 3JE

View Document

22/06/0922 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: DOUGLAS HOUSE 3 RICHMOND BUILDINGS LONDON W1D 3HE

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 32 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9HP

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: ENTERPRISE HOUSE 59/65 UPPER GROUND, LONDON SE1 9PQ

View Document

18/08/0018 August 2000 SHARES AGREEMENT OTC

View Document

16/08/0016 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 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