BNZ TRADING LIMITED



Company Documents

DateDescription
28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
17/01/1417 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THEOBALD

View Document



27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

Analyse these accounts
04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 PREVEXT FROM 31/01/2012 TO 27/02/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

03/02/123 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 26 KINGFISHER DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SG ENGLAND

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR NIGEL SMITH

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 5 ROCKLANE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDS LU7 0JL ENGLAND

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR MICHAEL GREGORY THEOBALD

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR PAUL SAMUEL NICHOLS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company