B.C.N.S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Registration of charge 042847610005, created on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Registration of charge 042847610004, created on 2021-12-01

View Document

08/12/218 December 2021 Registration of charge 042847610003, created on 2021-12-01

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NURETTIN YORULMAZ / 14/09/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SEBAHAT YORULMAZ / 01/01/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NURETTIN YORULMAZ / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 107 MOLESEY ROAD WALTON ON THAMES SURREY KT12 4QU

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED HERSHAM KEBAB CENTRE LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

18/02/0418 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE,165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 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