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)
02 Feb 2011 AP01 Appointment of David John Rainford as a director
27 Jan 2011 TM01 Termination of appointment of David Mcsweeney as a director
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Jun 2010 AP01 Appointment of Eugene Peter Morgan as a director
05 Mar 2010 AA Full accounts made up to 30 September 2009
18 Jan 2010 CH01 Director's details changed for Richard Graham Rowe on 18 January 2010
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
17 Nov 2009 TM01 Termination of appointment of David Rainford as a director
31 Mar 2009 288c Director and secretary's change of particulars / james simmonds / 25/03/2009
19 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2009 AA Full accounts made up to 30 September 2008
02 Feb 2009 288b Appointment terminated director roger cooper
02 Feb 2009 288a Director appointed david owen harrop
15 Jan 2009 363a Return made up to 31/12/08; full list of members
21 Dec 2008 288a Director appointed david stephen lester-card
22 Oct 2008 288a Director appointed muir macdonald
05 Jun 2008 288a Director appointed richard graham rowe
05 Apr 2008 AA Full accounts made up to 30 September 2007
28 Mar 2008 288b Appointment terminated director david maclean
16 Jan 2008 363a Return made up to 31/12/07; full list of members
04 May 2007 AA Full accounts made up to 30 September 2006
03 Jan 2007 363a Return made up to 31/12/06; full list of members
02 Jan 2007 288c Director's particulars changed
02 Jan 2007 288b Director resigned
09 Oct 2006 288b Director resigned