Advanced company searchLink opens in new window

BMT LIMITED

Company number 02326885

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 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
02 Jul 2019 TM02 Termination of appointment of Trudy Michelle Grey as a secretary on 6 June 2019
02 Jul 2019 AP03 Appointment of Mr Kyle Graham Sellick as a secretary on 6 June 2019
02 Jul 2019 AP03 Appointment of Miss Holly Jo Stone as a secretary on 6 June 2019
03 Jun 2019 AA Full accounts made up to 30 September 2018
19 Apr 2019 CH01 Director's details changed for Mr Jeremy Mark Alan Berwick on 1 February 2019
18 Apr 2019 CH01 Director's details changed for Mrs Sarah Louise Kenny on 1 February 2019
18 Apr 2019 CH03 Secretary's details changed for Trudy Michelle Grey on 1 February 2019
18 Apr 2019 CH01 Director's details changed for Mr David Keith Mcsweeney on 1 February 2019
01 Feb 2019 PSC05 Change of details for Bmt Group Limited as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
04 May 2018 AP01 Appointment of Mr David Keith Mcsweeney as a director on 1 May 2018
04 May 2018 AP01 Appointment of Ms Sarah Louise Kenny as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Alison Ruth Start as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Shane Roshan Amaratunga as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Julie Anne Stone as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of David Stephen Lester-Card as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Mark Sullivan as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Roy Edwin Quilliam as a director on 1 May 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
27 Mar 2018 AP03 Appointment of Trudy Michelle Grey as a secretary on 23 March 2018
27 Feb 2018 AA Full accounts made up to 30 September 2017
26 Feb 2018 TM02 Termination of appointment of Sarah Joanne Holliday-Brown as a secretary on 16 February 2018
17 Oct 2017 AP01 Appointment of Dr Shane Roshan Amaratunga as a director on 16 October 2017