BN EUROPE LIMITED
Status | ACTIVE |
Company No. | 09287853 |
Category | Private Limited Company |
Incorporated | 30 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BN EUROPE LIMITED is an active private limited company with number 09287853. It was incorporated 9 years, 7 months, 3 days ago, on 30 October 2014. The company address is Onyx House 12 Phoenix Business Park Onyx House 12 Phoenix Business Park, Birmingham, B7 4NU, West Midlands, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Appoint person secretary company with name date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-22
Officer name: Mr Haroon Ahmed Malik
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-01
New address: Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU
Old address: Onyx House 12 Phoenix Business Park Avenue Road, Aston Birmingham West Midlands B7 4NU United Kingdom
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-24
Psc name: Mr Haroon Ahmed Malik
Documents
Notification of a person with significant control
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-24
Psc name: Nawisah Malik
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haroon Ahmed Malik
Termination date: 2020-11-24
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mrs Nawisah Malik
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Old address: 85 Widemarsh Street Hereford HR4 9EU England
New address: Onyx House 12 Phoenix Business Park Avenue Road, Aston Birmingham West Midlands B7 4NU
Change date: 2020-09-14
Documents
Change account reference date company previous shortened
Date: 28 Aug 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-30
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Haroon Malik
Notification date: 2020-07-14
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-14
Psc name: Nawisah Malik
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haroon Ahmed Malik
Appointment date: 2020-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-14
Officer name: Nawisah Malik
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-06
New address: 85 Widemarsh Street Hereford HR4 9EU
Old address: 48 Bodenham Road Hereford HR1 2TS
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 13 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Some Companies
GREENHEYS DYSERTH ROAD,FLINTSHIRE,CH48 8RG
Number: | 10890223 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A EAST STREET,ST. IVES,PE27 5PD
Number: | 11332897 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BALDER RISE,LONDON,SE12 9PF
Number: | 11616514 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER STREET/CRADDOCK STREET,WOLVERHAMPTON,WV6 0QZ
Number: | 05924300 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHN WATERERS LANDSCAPE LIMITED
NURSERY COURT,WINDLESHAM,GU20 6LQ
Number: | 00909601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANDSCAPING CONSULTANTS LIMITED
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 08598547 |
Status: | ACTIVE |
Category: | Private Limited Company |