Advanced company searchLink opens in new window

BNL (UK) LIMITED

Company number 02668025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2013 TM01 Termination of appointment of Paul Wood as a director
12 Dec 2012 AA Full accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Mr Derek Steven Mansfield as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
15 Nov 2011 TM01 Termination of appointment of Arun Nagwaney as a director
15 Nov 2011 TM01 Termination of appointment of Neil Partlett as a director
03 Nov 2011 AP01 Appointment of Mr Paul Gregory Wood as a director
03 Nov 2011 AP01 Appointment of Mr Nicholas Martin Ball as a director
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
05 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2010 AA Full accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
30 Jan 2010 AA Full accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mr Faisal John Rahmatallah on 1 October 2009
02 Sep 2009 288b Appointment terminated director john nichols
16 Feb 2009 288a Director appointed john nichols
04 Feb 2009 AA Full accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 03/12/08; full list of members
21 Jul 2008 MISC Section 519
18 Apr 2008 287 Registered office changed on 18/04/2008 from manse lane industrial estate manse lane knaresborough north yorkshire HG5 8LF