- Company Overview for B & M RESIDENTIAL CARE LIMITED (02630379)
- Filing history for B & M RESIDENTIAL CARE LIMITED (02630379)
- People for B & M RESIDENTIAL CARE LIMITED (02630379)
- Charges for B & M RESIDENTIAL CARE LIMITED (02630379)
- More for B & M RESIDENTIAL CARE LIMITED (02630379)
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) |
---|---|---|---|
25 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
17 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Jan 2016 | MR01 | Registration of charge 026303790005, created on 15 January 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Dr Colleen Mary Wood on 8 October 2014 | |
31 Aug 2014 | CH01 | Director's details changed | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Feb 2014 | AD01 | Registered office address changed from 70-82 Queensway Hemel Hempstead Hertfordshire HP2 5HD England on 25 February 2014 | |
31 Oct 2013 | AP01 | Appointment of Doctor Colleen Mary Wood as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Vanessa Hughes as a director | |
30 Sep 2013 | AP03 | Appointment of Ms Trinna Ann Bruton as a secretary | |
30 Sep 2013 | TM02 | Termination of appointment of Vanessa Hughes as a secretary | |
09 Sep 2013 | CH01 | Director's details changed for Vanessa Hughes on 23 August 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Ian Sloan on 28 February 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
13 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |