Advanced company searchLink opens in new window

BMT LIMITED

Company number 02326885

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)
22 Nov 2024 MA Memorandum and Articles of Association
14 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2024 AP01 Appointment of Mr Gareth William Taylor as a director on 24 October 2024
09 Oct 2024 CH01 Director's details changed for Mrs Sarah Louise Kenny on 27 September 2024
08 Aug 2024 MISC AD06 - notice of opening of overseas branch register.
02 Jul 2024 AA Full accounts made up to 30 September 2023
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Feb 2024 CH01 Director's details changed for Mr Philip Geoffrey Metcalfe on 28 February 2023
11 Jul 2023 AA Full accounts made up to 30 September 2022
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Philip Geoffrey Metcalfe on 28 February 2023
28 Feb 2023 AP01 Appointment of Mr Philip Geoffrey Metcalfe as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of David Keith Mcsweeney as a director on 28 February 2023
27 Oct 2022 CH01 Director's details changed for Mr David Keith Mcsweeney on 25 October 2022
27 Oct 2022 CH01 Director's details changed for Mrs Sarah Louise Kenny on 25 October 2022
27 Oct 2022 CH03 Secretary's details changed for Mrs Amarjit Conway on 25 October 2022
27 Oct 2022 AD01 Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ on 27 October 2022
27 Oct 2022 CERTNM Company name changed bmt defence and security uk LIMITED\certificate issued on 27/10/22
  • RES15 ‐ Change company name resolution on 2022-10-25
27 Oct 2022 CONNOT Change of name notice
25 Oct 2022 CONNOT Change of name notice
05 Jul 2022 AA Full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Jun 2021 AA Full accounts made up to 30 September 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
27 Oct 2020 CH01 Director's details changed for Mrs Sarah Louise Kenny on 27 October 2020