Advanced company searchLink opens in new window

BMEAN DEMOLITION LTD

Company number 07330456

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)
20 Oct 2023 TM01 Termination of appointment of Natasha Herron as a director on 2 October 2023
20 Oct 2023 AP01 Appointment of Glen Fionn Herron as a director on 1 October 2023
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Jul 2023 PSC04 Change of details for Miss Natasha Herron as a person with significant control on 5 May 2023
03 Jul 2023 CS01 Confirmation statement made on 5 May 2023 with updates
28 Jun 2023 AP01 Appointment of Miss Natasha Herron as a director on 5 May 2023
28 Jun 2023 PSC07 Cessation of Bernard Meaney as a person with significant control on 5 May 2023
28 Jun 2023 TM01 Termination of appointment of Bernard Meaney as a director on 5 May 2023
16 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
30 Jul 2018 PSC04 Change of details for Ms Natasha Herron as a person with significant control on 6 April 2016
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
30 Jul 2018 PSC07 Cessation of Natasha Herron as a person with significant control on 6 April 2016
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 September 2016