- Company Overview for BNTEC HULL LTD (05644335)
- Filing history for BNTEC HULL LTD (05644335)
- People for BNTEC HULL LTD (05644335)
- Charges for BNTEC HULL LTD (05644335)
- More for BNTEC HULL LTD (05644335)
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) |
---|---|---|---|
31 Jan 2018 | AD01 | Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to 19 Albion Street Hull East Yorkshire HU1 3TG on 31 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
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
|
|
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
|
|
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
|
|
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 |