- Company Overview for BMS SUPERFACTORS LIMITED (03359085)
- Filing history for BMS SUPERFACTORS LIMITED (03359085)
- People for BMS SUPERFACTORS LIMITED (03359085)
- Charges for BMS SUPERFACTORS LIMITED (03359085)
- Insolvency for BMS SUPERFACTORS LIMITED (03359085)
- Registers for BMS SUPERFACTORS LIMITED (03359085)
- More for BMS SUPERFACTORS LIMITED (03359085)
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) |
---|---|---|---|
25 May 2017 | MR04 | Satisfaction of charge 1 in full | |
24 May 2017 | CH01 | Director's details changed for Mr Neil Michael Croxson on 24 May 2017 | |
24 May 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 | |
24 May 2017 | AP01 | Appointment of Mr Peter Charles Sephton as a director on 24 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Neil Michael Croxson as a director on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Anthony Michael Parr as a director on 24 May 2017 | |
08 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
08 May 2017 | AD02 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
05 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
20 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
26 Apr 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
19 Apr 2016 | CH01 | Director's details changed for Christopher Campbell Morley on 19 April 2016 | |
04 Jun 2015 | MISC | Section 519 | |
03 Jun 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
20 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
07 Jan 2015 | TM02 | Termination of appointment of Peter William Bibby as a secretary on 6 January 2014 | |
27 Jun 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
16 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
14 Jun 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
22 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Anthony Michael Parr on 13 August 2012 | |
08 Jun 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
22 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
08 Mar 2012 | MISC | Section 519 |