Advanced company searchLink opens in new window

BMP CONSTRUCTRITE LIMITED

Company number 07468462

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)
11 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2023 LIQ02 Statement of affairs
13 Oct 2023 AD01 Registered office address changed from 44 Somerset Street Abertillery NP13 1DL United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 13 October 2023
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-11
16 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
15 Nov 2022 AA Micro company accounts made up to 30 September 2022
10 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
25 Jan 2022 TM01 Termination of appointment of Ross Leighton Price as a director on 25 January 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 AA Micro company accounts made up to 31 March 2019
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
28 Nov 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
27 Nov 2020 TM01 Termination of appointment of Anthony James as a director on 24 November 2020
27 Nov 2020 TM01 Termination of appointment of Ben Martin Price as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Martin Price as a director on 24 November 2020
06 Nov 2019 AD01 Registered office address changed from Connies House Rhymney River Road Cardiff Cardiff CF23 9AF to 44 Somerset Street Abertillery NP13 1DL on 6 November 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2019 PSC01 Notification of Martin Price as a person with significant control on 6 April 2016
27 Feb 2019 PSC07 Cessation of Martin Price as a person with significant control on 1 September 2016
30 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017