- Company Overview for BM SERVICES EUROPE LIMITED (05763214)
- Filing history for BM SERVICES EUROPE LIMITED (05763214)
- People for BM SERVICES EUROPE LIMITED (05763214)
- More for BM SERVICES EUROPE LIMITED (05763214)
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
|
|
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
|
|
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
|
|
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 |