Advanced company searchLink opens in new window

BMB BUILDERS MERCHANTS LIMITED

Company number 00270325

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)
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 51,600
15 Dec 2014 CH01 Director's details changed for Garrett Wilkinson on 1 October 2014
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
19 Jun 2014 TM01 Termination of appointment of Colin O’Donovan as a director
12 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 51,600
06 May 2014 AP01 Appointment of Garrett Wilkinson as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
17 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of Colin O’Donovan as a director
11 Nov 2011 AP01 Appointment of Brian O'hara as a director
30 Sep 2011 TM01 Termination of appointment of Kevin Middleton as a director
30 Sep 2011 TM01 Termination of appointment of Brian O'hara as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
06 May 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AD02 Register inspection address has been changed
06 May 2011 MISC Section 519
06 May 2011 AP01 Appointment of Mr. Brian O'hara as a director
06 May 2011 TM01 Termination of appointment of Brian O Hara as a director
06 May 2011 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 14 April 2011