Advanced company searchLink opens in new window

BMI GROUP MANUFACTURING UK LIMITED

Company number 00407552

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)
03 Nov 2015 AP03 Appointment of Jason John Bradley as a secretary on 2 November 2015
03 Nov 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 October 2015
02 Nov 2015 AP01 Appointment of Mr Sebastien Leopold Pierre Strubel as a director on 13 October 2015
22 Oct 2015 CH01 Director's details changed for Andrew John Dennis on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Jason John Bradley on 22 October 2015
28 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • EUR 51,129.2
  • GBP 57,787,924
24 Apr 2015 TM01 Termination of appointment of Rhodri Huw Jenkins as a director on 9 April 2015
09 Oct 2014 AP01 Appointment of Andrew John Dennis as a director on 22 September 2014
09 Oct 2014 TM01 Termination of appointment of Christopher Gareth Morgan as a director on 22 September 2014
24 Sep 2014 AD01 Registered office address changed from Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NZ to Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG on 24 September 2014
23 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2014 MR01 Registration of charge 004075520008
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • EUR 51,129.2
  • GBP 57,787,924
17 Apr 2014 MR04 Satisfaction of charge 4 in full
17 Apr 2014 MR04 Satisfaction of charge 1 in full
17 Apr 2014 MR04 Satisfaction of charge 2 in full
17 Apr 2014 MR04 Satisfaction of charge 5 in full
17 Apr 2014 MR04 Satisfaction of charge 3 in full
17 Apr 2014 MR04 Satisfaction of charge 7 in full
16 Apr 2014 MR04 Satisfaction of charge 6 in full
22 Nov 2013 OC Scheme of arrangement
23 Oct 2013 TM01 Termination of appointment of Alastair Forbes as a director
17 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders