B & N DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/06/2422 June 2024 Notice of ceasing to act as receiver or manager

View Document

18/06/2418 June 2024 Registration of charge 057523210011, created on 2024-06-14

View Document

18/06/2418 June 2024 Registration of charge 057523210012, created on 2024-06-14

View Document

14/06/2414 June 2024 Satisfaction of charge 057523210008 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 057523210009 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Appointment of receiver or manager

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/02/1912 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL LENIHAN / 06/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN LENIHAN / 06/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057523210010

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2013

View Document

29/11/1629 November 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057523210003

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057523210009

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057523210008

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057523210007

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057523210006

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057523210005

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057523210004

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 10/14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057523210007

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 22 March 2014 with full list of shareholders

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057523210006

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057523210005

View Document

25/02/1425 February 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057523210004

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057523210003

View Document

22/08/1322 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996

View Document

20/08/1320 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LENIHAN / 01/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LENIHAN / 01/03/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O CORPORATE ACCOUNTANCY 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/101 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 18 WALSWORTH ROAD HITCHING HERTFORDSHIRE SG4 9SP

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 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