Advanced company searchLink opens in new window

BM SERVICES EUROPE LIMITED

Company number 05763214

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)
12 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of Hillary Preston-Basset Ltd as a director on 11 January 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 AD01 Registered office address changed from Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 31 March 2015
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AP02 Appointment of Hillary Preston-Basset Ltd as a director
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
23 Jan 2014 AD01 Registered office address changed from 18 North Street Ashford Kent TN24 8JR United Kingdom on 23 January 2014
11 Dec 2013 AP03 Appointment of Mrs Cinzia Beretta as a secretary
11 Dec 2013 TM02 Termination of appointment of Europe in England Ltd as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
20 Apr 2012 CH04 Secretary's details changed for Europe in England Ltd on 1 December 2011
16 Nov 2011 AD01 Registered office address changed from Hydra House 26 North Street Ashford Kent TN24 8JR on 16 November 2011
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed for Europe in England Ltd on 30 March 2010
20 Nov 2009 CH01 Director's details changed for Jerome Olivar on 20 November 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 30/03/09; full list of members