- Company Overview for BMA SPECIALIST COATINGS LIMITED (07084858)
- Filing history for BMA SPECIALIST COATINGS LIMITED (07084858)
- People for BMA SPECIALIST COATINGS LIMITED (07084858)
- More for BMA SPECIALIST COATINGS LIMITED (07084858)
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) |
---|---|---|---|
18 Jun 2020 | CH01 | Director's details changed for Mr Besnik Ademaj on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Besnik Ademaj on 18 June 2020 | |
18 Jun 2020 | CH03 | Secretary's details changed for Claire Ademaj on 18 June 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 16 April 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CC04 | Statement of company's objects | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Nov 2017 | TM01 | Termination of appointment of James Alexander Moriarty-Phillips as a director on 20 November 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to Unit 78 Hellesdon Park Road, Drayton High Road Norwich NR6 5DR on 2 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jun 2016 | AP01 | Appointment of Mr James Alexander Moriarty-Phillips as a director on 27 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 May 2014 | TM01 | Termination of appointment of Claire Ademaj as a director | |
07 May 2014 | TM02 | Termination of appointment of Michelle Filby as a secretary | |
07 May 2014 | AP03 | Appointment of Claire Ademaj as a secretary |