B.N.T. Properties Ltd was registered on 19 June 2002 and has its registered office in Nuneaton in Warwickshire, it's status is listed as "Active". Smith, Thomas Edward is the current director of the company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Thomas Edward | 19 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 December 2019 | |
MR01 - N/A | 09 July 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
PSC08 - N/A | 29 August 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 01 August 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AA - Annual Accounts | 21 December 2015 | |
CH01 - Change of particulars for director | 16 November 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 05 January 2013 | |
MISC - Miscellaneous document | 20 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 25 June 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
AA - Annual Accounts | 09 February 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363s - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
AA - Annual Accounts | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 01 August 2003 | |
225 - Change of Accounting Reference Date | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
287 - Change in situation or address of Registered Office | 12 July 2002 | |
395 - Particulars of a mortgage or charge | 06 July 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2019 | Outstanding |
N/A |
Legal charge | 31 March 2009 | Outstanding |
N/A |
Legal charge | 11 July 2006 | Outstanding |
N/A |
Legal charge | 20 September 2005 | Outstanding |
N/A |
Deed of charge | 04 July 2002 | Outstanding |
N/A |
Legal charge | 04 July 2002 | Outstanding |
N/A |