Advanced company searchLink opens in new window

BMS CARS LIMITED

Company number 07983651

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)
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 102
06 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Mr Daniel Gick on 2 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AD01 Registered office address changed from Unit 2, Purchase Farm Easton Lane Sildlesham West Sussex PO20 7NU on 28 April 2014
22 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
17 Apr 2014 AD01 Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH PO20 1QH United Kingdom on 17 April 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
11 Apr 2012 AP01 Appointment of Mr Daniel Gick as a director
14 Mar 2012 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 14 March 2012
09 Mar 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Mar 2012 NEWINC Incorporation