- Company Overview for BMAC (HOLDINGS) LIMITED (06645820)
- Filing history for BMAC (HOLDINGS) LIMITED (06645820)
- People for BMAC (HOLDINGS) LIMITED (06645820)
- Charges for BMAC (HOLDINGS) LIMITED (06645820)
- Insolvency for BMAC (HOLDINGS) LIMITED (06645820)
- More for BMAC (HOLDINGS) LIMITED (06645820)
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
|
|
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
|
|
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
|
|
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
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
|
|
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |