- Company Overview for BML UTILITY CONTRACTORS LTD (06579615)
- Filing history for BML UTILITY CONTRACTORS LTD (06579615)
- People for BML UTILITY CONTRACTORS LTD (06579615)
- Charges for BML UTILITY CONTRACTORS LTD (06579615)
- More for BML UTILITY CONTRACTORS LTD (06579615)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
30 Oct 2024 | AP01 | Appointment of Mr Damian Thomas Purcell as a director on 28 October 2024 | |
28 Mar 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
14 Jun 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 May 2023 | MA | Memorandum and Articles of Association | |
02 May 2023 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
11 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
27 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
07 Jan 2020 | SH08 | Change of share class name or designation | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2019 | MA | Memorandum and Articles of Association | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | TM02 | Termination of appointment of Karen Mcnicholas as a secretary on 8 November 2019 | |
08 Nov 2019 | CH03 | Secretary's details changed for Karen Mcnicholas on 7 November 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Brendan Mcnicholas on 7 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Julian Phillippo as a director on 7 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 November 2019 | |
28 Oct 2019 | MR01 | Registration of charge 065796150001, created on 25 October 2019 | |
22 Oct 2019 | PSC08 | Notification of a person with significant control statement |