Advanced company searchLink opens in new window

BMT UK LIMITED

Company number 02718748

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)
17 Aug 2016 CH01 Director's details changed for John Richard Bonafoux on 1 August 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
21 Jan 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 AP01 Appointment of Mr David Alan Bright as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Philip Allan Thompson as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Gary Michael Smith as a director on 31 December 2015
16 Nov 2015 AP03 Appointment of Trudy Michelle Grey as a secretary on 13 November 2015
02 Nov 2015 TM02 Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,000
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
13 Jun 2014 AP01 Appointment of Mr Andrew Charles Holdcroft as a director
04 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 15,000
20 Feb 2014 AA Full accounts made up to 30 September 2013
07 Jan 2014 AP03 Appointment of Sharon Harris as a secretary
02 Dec 2013 TM02 Termination of appointment of Jacqueline Bowley as a secretary
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
30 Jan 2013 AA Full accounts made up to 30 September 2012
10 Oct 2012 AP01 Appointment of Dr Gary Michael Smith as a director
08 Oct 2012 MEM/ARTS Memorandum and Articles of Association
08 Oct 2012 SH10 Particulars of variation of rights attached to shares
08 Oct 2012 SH08 Change of share class name or designation
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 TM01 Termination of appointment of David Harrop as a director
13 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders