Advanced company searchLink opens in new window

BNBS CATERING LIMITED

Company number 07002226

Filter by category

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)
29 Jan 2024 AA Micro company accounts made up to 31 August 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
05 Nov 2022 AA Micro company accounts made up to 31 August 2022
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 August 2021
18 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
19 Mar 2021 AD01 Registered office address changed from Church Farm High Street Fincham King's Lynn PE33 9EL England to Bnbs Catering Ltd Ash Road Upper Marham King's Lynn Norfolk PE33 9LP on 19 March 2021
26 Dec 2020 AA Micro company accounts made up to 31 August 2020
08 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
15 Mar 2020 AA Micro company accounts made up to 31 August 2019
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
07 Jun 2018 PSC07 Cessation of Barbara Winifred Pasco as a person with significant control on 20 May 2017
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Jun 2017 TM01 Termination of appointment of Barbara Winifred Pasco as a director on 20 May 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 May 2017 AD01 Registered office address changed from Myosotis Cliff-En-Howe Road Pott Row Kings Lynn Norfolk PE32 1BY to Church Farm High Street Fincham King's Lynn PE33 9EL on 17 May 2017
12 May 2017 AP01 Appointment of Miss Jacqueline Nicole Anderson as a director on 12 May 2017
12 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Mar 2015 AD01 Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Myosotis Cliff-En-Howe Road Pott Row Kings Lynn Norfolk PE32 1BY on 30 March 2015