BN RENDERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-03-27 with updates |
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 |
28/02/2528 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
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 |
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 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP SCOTLAND |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 7 OCHEL PATH CHAPELHALL AIRDRIE ML6 9HP SCOTLAND |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 7 OCHEL PATH CHAPELHALL AIDRIE ML6 9 HP SCOTLAND |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 378 GORGIE ROAD EDINBURGH EH11 2RQ SCOTLAND |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 372 GORGIE ROAD EDINBURGH EH11 2RQ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 71 MAIN ROAD CUMBERNAULD G67 4ED |
06/06/146 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCGILL |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR RUSSELL MCGILL |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 342 BRAEHEAD ROAD CUMBERNAULD G67 2BS SCOTLAND |
27/07/1327 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PIOTR BROWARSKI |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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