Advanced company searchLink opens in new window

BNTEC HULL LTD

Company number 05644335

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)
14 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 99
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 99
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Paul Nicholson on 18 December 2012
20 Dec 2012 CH01 Director's details changed for Mr Kevin Appleyard on 18 December 2012
20 Dec 2012 CH01 Director's details changed for Mr Lee Davey on 18 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 CH01 Director's details changed for Mr Paul Nicholson on 15 December 2009
13 May 2010 CH01 Director's details changed for Mr Lee Joseph Davey on 15 December 2009
13 May 2010 CH01 Director's details changed for Mr Kevin Appleyard on 15 December 2009
06 May 2010 TM02 Termination of appointment of Julia Nicholson as a secretary
16 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
24 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jun 2009 DISS40 Compulsory strike-off action has been discontinued