- Company Overview for B.M. MAGNETICS (UK) LIMITED (02328648)
- Filing history for B.M. MAGNETICS (UK) LIMITED (02328648)
- People for B.M. MAGNETICS (UK) LIMITED (02328648)
- More for B.M. MAGNETICS (UK) LIMITED (02328648)
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) |
---|---|---|---|
23 Feb 2023 | PSC07 | Cessation of Michael Thomas Armstrong as a person with significant control on 13 February 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Michael Thomas Armstrong as a director on 13 February 2023 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | AP01 | Appointment of Mr Mark Ian Armstrong as a director on 23 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AD01 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wilts SN5 7UN to Pennyfields Malmesbury Road Leigh Swindon Wiltshire SN6 6RA on 1 July 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
10 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders |