- Company Overview for BMT LIMITED (02326885)
- Filing history for BMT LIMITED (02326885)
- People for BMT LIMITED (02326885)
- Charges for BMT LIMITED (02326885)
- More for BMT LIMITED (02326885)
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) |
---|---|---|---|
04 May 2018 | TM01 | Termination of appointment of Roy Edwin Quilliam as a director on 1 May 2018 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | AP03 | Appointment of Trudy Michelle Grey as a secretary on 23 March 2018 | |
27 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Feb 2018 | TM02 | Termination of appointment of Sarah Joanne Holliday-Brown as a secretary on 16 February 2018 | |
17 Oct 2017 | AP01 | Appointment of Dr Shane Roshan Amaratunga as a director on 16 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Muir Macdonald as a director on 16 October 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Bmt Group Limited as a person with significant control on 2 June 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
18 Apr 2017 | AP01 | Appointment of Mr Mark Sullivan as a director on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Catriona Louise Savage as a director on 13 April 2017 | |
09 Mar 2017 | TM02 | Termination of appointment of Trudy Michelle Grey as a secretary on 8 March 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
15 Feb 2016 | TM01 | Termination of appointment of David Alan Bright as a director on 12 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Jeremy Mark Alan Berwick as a director on 1 February 2016 | |
21 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | TM01 | Termination of appointment of Gary Michael Smith as a director on 31 December 2015 | |
05 Nov 2015 | AP03 | Appointment of Trudy Michelle Grey as a secretary on 2 November 2015 | |
05 Nov 2015 | AP03 | Appointment of Sarah Joanne Holliday-Brown as a secretary on 2 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 | |
01 May 2015 | TM01 | Termination of appointment of Richard Graham Rowe as a director on 27 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Alison Ruth Start as a director on 13 April 2015 |