Advanced company searchLink opens in new window

BMS (2009) LTD

Company number 06967786

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)
09 Jan 2013 AA Accounts for a small company made up to 30 April 2012
11 Oct 2012 CH01 Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a small company made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jun 2011 CERTNM Company name changed bbms (2009) LTD\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
21 Jun 2011 TM01 Termination of appointment of James Bugden as a director
27 Jan 2011 AA Accounts for a small company made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
21 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 SH08 Change of share class name or designation
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 131,877
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 88(2) Ad 16/09/09-16/09/09\gbp si 99@1=99\gbp ic 1/100\
24 Sep 2009 288a Director appointed james tomlin bugden
24 Sep 2009 288a Director appointed richard harvey mcewen
24 Sep 2009 288a Director appointed gerald malcolm berncastel
24 Sep 2009 288a Director appointed stuart antony smith
24 Sep 2009 288b Appointment terminated director david carr
24 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 30/04/2010
21 Jul 2009 NEWINC Incorporation