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)
17 Oct 2017 TM01 Termination of appointment of Muir Macdonald as a director on 16 October 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jul 2017 PSC02 Notification of Bmt Group Limited as a person with significant control on 2 June 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Mark Sullivan as a director on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Catriona Louise Savage as a director on 13 April 2017
09 Mar 2017 TM02 Termination of appointment of Trudy Michelle Grey as a secretary on 8 March 2017
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 383,502
15 Feb 2016 TM01 Termination of appointment of David Alan Bright as a director on 12 February 2016
01 Feb 2016 AP01 Appointment of Jeremy Mark Alan Berwick as a director on 1 February 2016
21 Jan 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 383,502
04 Jan 2016 TM01 Termination of appointment of Gary Michael Smith as a director on 31 December 2015
05 Nov 2015 AP03 Appointment of Trudy Michelle Grey as a secretary on 2 November 2015
05 Nov 2015 AP03 Appointment of Sarah Joanne Holliday-Brown as a secretary on 2 November 2015
02 Nov 2015 TM02 Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015
01 May 2015 TM01 Termination of appointment of Richard Graham Rowe as a director on 27 April 2015
30 Apr 2015 AP01 Appointment of Alison Ruth Start as a director on 13 April 2015
27 Feb 2015 AA Full accounts made up to 30 September 2014
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 383,502
06 Jan 2015 CH01 Director's details changed for Roy Edwin Quilliam on 5 January 2015
06 Jan 2015 AP01 Appointment of Catriona Louise Savage as a director on 9 December 2014
18 Jul 2014 TM02 Termination of appointment of James Simmonds as a secretary on 17 July 2014