BN RENDERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-03-27 with updates

View Document

09/06/259 June 2025 Registered office address changed from Unit 9 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Unit 11 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 2025-06-09

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Registered office address changed from Unit 51, Belgrave Street Bellshill Lanarkshire ML4 3NP Scotland to Unit 9 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 2022-11-14

View Document

01/02/221 February 2022 Registered office address changed from 8 Douglas Street Hamilton ML3 0BP Scotland to Unit 51, Belgrave Street Bellshill Lanarkshire ML4 3NP on 2022-02-01

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Registered office address changed from 19 H Tarbolton Road Cumbernauld Glasgow G67 2AS to 8 Douglas Street Hamilton ML3 0BP on 2021-07-22

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP SCOTLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 7 OCHEL PATH CHAPELHALL AIRDRIE ML6 9HP SCOTLAND

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 7 OCHEL PATH CHAPELHALL AIDRIE ML6 9 HP SCOTLAND

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 378 GORGIE ROAD EDINBURGH EH11 2RQ SCOTLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 372 GORGIE ROAD EDINBURGH EH11 2RQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 71 MAIN ROAD CUMBERNAULD G67 4ED

View Document

06/06/146 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCGILL

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR RUSSELL MCGILL

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 342 BRAEHEAD ROAD CUMBERNAULD G67 2BS SCOTLAND

View Document

27/07/1327 July 2013 APPOINTMENT TERMINATED, DIRECTOR PIOTR BROWARSKI

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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