B & N HYDRAULICS LIMITED
Status | ACTIVE |
Company No. | 02184320 |
Category | Private Limited Company |
Incorporated | 28 Oct 1987 |
Age | 36 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
B & N HYDRAULICS LIMITED is an active private limited company with number 02184320. It was incorporated 36 years, 7 months, 10 days ago, on 28 October 1987. The company address is 112 Rouncil Lane, Kenilworth, CV8 1FP, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Notification of a person with significant control
Date: 06 Jun 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jillian Elizabeth Neal
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Capital name of class of shares
Date: 09 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mr Andrew Robert Neal
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-26
Officer name: Mrs Jillian Elizabeth Neal
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Edward Neal
Change date: 2010-11-26
Documents
Change person secretary company with change date
Date: 01 Jun 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jillian Elizabeth Neal
Change date: 2010-11-26
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: 7 Bullimore Grove Kenilworth Warwickshire CV8 2QF
Change date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Edward Neal
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mrs Jillian Elizabeth Neal
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 48 cannon park road cannon hill coverntry west midlands CV4 7AY
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 12/01/96 from: 29,swinburne avenue, coventry, west midlands. CV2 5LH
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; no change of members
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; change of members
Documents
Accounts with accounts type small
Date: 09 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 13/12/91 from: 9,raglan street, coventry. CV1 5QF
Documents
Accounts with accounts type full
Date: 30 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 30 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type full
Date: 14 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 14 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 09 Nov 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type full
Date: 18 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 18 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Legacy
Date: 02 Feb 1988
Category: Capital
Type: PUC 5
Description: Wd 08/01/88 pd 10/12/87--------- £ si 2@1
Documents
Legacy
Date: 02 Feb 1988
Category: Capital
Type: PUC 2
Description: Wd 08/01/88 ad 10/12/87--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Jan 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Certificate change of name company
Date: 09 Dec 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minesurge LIMITED\certificate issued on 10/12/87
Documents
Legacy
Date: 08 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Dec 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 08/12/87 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 04 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WALK HOUSE FARM,SCUNTHORPE,DN15 9RE
Number: | 08747964 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMDEN COURT (RYDE) MANAGEMENT CO LIMITED
30 CHATFIELD LODGE,NEWPORT,PO30 1XR
Number: | 04169956 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE JEFFERY HOMES HOLDINGS LIMITED
SUITE 11 CHALKWELL LAWNS,WESTCLIFF-ON-SEA,SS0 9HR
Number: | 11721941 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11329871 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAGUE OF THE HELPING HAND(THE)
2 ST ANDREWS PLACE,LEWES,BN7 1UP
Number: | 00307257 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7SL
Number: | 11142410 |
Status: | ACTIVE |
Category: | Private Limited Company |