- Company Overview for BMS CARS LIMITED (07983651)
- Filing history for BMS CARS LIMITED (07983651)
- People for BMS CARS LIMITED (07983651)
- Charges for BMS CARS LIMITED (07983651)
- More for BMS CARS LIMITED (07983651)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Daniel Gick on 27 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Daniel Gick as a person with significant control on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Unit 2 Purchase Farm Easton Lane Sidlesham West Sussex PO20 7NU to Unit 2, Medmerry Industrial Estate Easton Lane Sidlesham West Sussex PO20 7NU on 27 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Daniel Gick as a person with significant control on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Daniel Gick on 18 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | MR01 | Registration of charge 079836510001, created on 18 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Daniel Gick on 5 March 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
19 Feb 2018 | TM01 | Termination of appointment of Kelly Rachel Hudson as a director on 31 January 2018 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
14 Feb 2017 | AP01 | Appointment of Miss Kelly Rachel Hudson as a director on 1 January 2017 |