Advanced company searchLink opens in new window

BMS SUPERFACTORS LIMITED

Company number 03359085

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)
25 May 2017 MR04 Satisfaction of charge 1 in full
24 May 2017 CH01 Director's details changed for Mr Neil Michael Croxson on 24 May 2017
24 May 2017 AA01 Previous accounting period shortened from 30 September 2017 to 30 April 2017
24 May 2017 AP01 Appointment of Mr Peter Charles Sephton as a director on 24 May 2017
24 May 2017 AP01 Appointment of Mr Neil Michael Croxson as a director on 24 May 2017
24 May 2017 TM01 Termination of appointment of Anthony Michael Parr as a director on 24 May 2017
08 May 2017 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 May 2017 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Apr 2017 AA Full accounts made up to 30 September 2016
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
26 Apr 2016 AA Accounts for a medium company made up to 30 September 2015
19 Apr 2016 CH01 Director's details changed for Christopher Campbell Morley on 19 April 2016
04 Jun 2015 MISC Section 519
03 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
07 Jan 2015 TM02 Termination of appointment of Peter William Bibby as a secretary on 6 January 2014
27 Jun 2014 AA Accounts for a medium company made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
14 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Anthony Michael Parr on 13 August 2012
08 Jun 2012 AA Accounts for a medium company made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
08 Mar 2012 MISC Section 519