Advanced company searchLink opens in new window

BM AND G LIMITED

Company number 11749918

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 Sep 2021 AD01 Registered office address changed from Bmandg Ltd Ryder Close Swadlincote DE11 9EU England to 12 Point South Park Plaza Heath Hayes Cannock WS12 2DD on 15 September 2021
13 Apr 2021 AD01 Registered office address changed from 13 Beauchamp Road Hockley Tamworth B77 5HP England to Bmandg Ltd Ryder Close Swadlincote DE11 9EU on 13 April 2021
13 Apr 2021 AP01 Appointment of Miss Marina Asson as a director on 13 April 2021
18 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
07 May 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 13 Beauchamp Road Hockley Tamworth B77 5HP on 16 January 2020
11 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC07 Cessation of Marina Emily Tanisha Louise Asson as a person with significant control on 9 January 2019
08 Jan 2019 PSC01 Notification of Blue Richard Gaines as a person with significant control on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Marina Emily Tanisha Louise Asson as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Blue Richard Gaines as a director on 8 January 2019
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 100