Advanced company searchLink opens in new window

BMT UK 2 LIMITED

Company number 02326888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2017 PSC02 Notification of Bmt Group Limited as a person with significant control on 2 June 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
22 Nov 2016 AP01 Appointment of Dr Michelle Claire Cushion as a director on 21 November 2016
28 Oct 2016 AP01 Appointment of Mr David Keith Mcsweeney as a director on 28 October 2016
17 Aug 2016 TM01 Termination of appointment of Volker Buttgereit as a director on 12 August 2016
26 Jul 2016 TM02 Termination of appointment of Stephanie Jane Joyce as a secretary on 1 July 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 844,002
31 May 2016 TM01 Termination of appointment of Noel John Bernatt as a director on 27 May 2016
04 Apr 2016 TM01 Termination of appointment of Ralph Frank Rayner as a director on 1 April 2016
29 Feb 2016 AP01 Appointment of Jan Robert Van Smirren as a director on 29 February 2016
21 Jan 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 TM01 Termination of appointment of Gary Michael Smith as a director on 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 844,002
05 Nov 2015 AP03 Appointment of Trudy Michelle Grey as a secretary on 29 October 2015
02 Nov 2015 TM02 Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015
02 Nov 2015 AP01 Appointment of Noel John Bernatt as a director on 5 October 2015
27 Feb 2015 AA Full accounts made up to 30 September 2014
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 844,002
28 Aug 2014 TM01 Termination of appointment of Christopher Stefan Craddock as a director on 15 August 2014
20 Feb 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 AP03 Appointment of Stephanie Jane Joyce as a secretary
29 Jan 2014 TM02 Termination of appointment of Andrew Wyatt as a secretary
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 844,002
10 Dec 2013 CH01 Director's details changed for Dr Ralph Frank Rayner on 1 December 2013