Advanced company searchLink opens in new window

BMS LIMITED

Company number 03654321

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 Nov 2014 MR01 Registration of charge 036543210010, created on 10 November 2014
27 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
07 Aug 2014 TM01 Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 Jul 2014 CH01 Director's details changed for Julia Robertson on 30 June 2014
01 Jul 2014 AP01 Appointment of Julia Robertson as a director
19 May 2014 AA Full accounts made up to 27 December 2013
11 Mar 2014 MR01 Registration of charge 036543210009
29 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
17 Apr 2013 AA Full accounts made up to 28 December 2012
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
27 Dec 2012 SH19 Statement of capital on 27 December 2012
  • GBP 4.00
27 Dec 2012 SH20 Statement by directors
27 Dec 2012 CAP-SS Solvency statement dated 21/12/12
27 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 5,479,164.00
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re deed of contribution 12/01/2012
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and reserve account 26/01/2012
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re proposed sale agreement 26/01/2012
24 Apr 2012 AA Full accounts made up to 30 December 2011
31 Jan 2012 AD03 Register(s) moved to registered inspection location
30 Jan 2012 AD02 Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
26 Jan 2012 SH20 Statement by directors