Advanced company searchLink opens in new window

BMAC (HOLDINGS) LIMITED

Company number 06645820

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)
25 Aug 2017 AP01 Appointment of Mr Ian John Morris as a director on 25 August 2017
09 Aug 2017 MR04 Satisfaction of charge 1 in full
17 Jul 2017 PSC01 Notification of Nicolas Peter Mark Sweeney as a person with significant control on 17 July 2017
17 Jul 2017 PSC07 Cessation of Hugh Francis Mcauley as a person with significant control on 17 July 2017
16 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 MR01 Registration of charge 066458200006, created on 7 December 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 280,100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 380,100
08 Jul 2015 MR01 Registration of charge 066458200005, created on 24 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,100
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100,100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Paul Foley as a director
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
22 Aug 2012 CERTNM Company name changed websco (holdings) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
07 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
07 Aug 2012 CONNOT Change of name notice
31 Jul 2012 AD01 Registered office address changed from , Alexandra Tower 19 Princes Parade, Liverpool, Merseyside, L3 1BD on 31 July 2012