- Company Overview for B & M EXPRESS FREIGHT LIMITED (04084691)
- Filing history for B & M EXPRESS FREIGHT LIMITED (04084691)
- People for B & M EXPRESS FREIGHT LIMITED (04084691)
- Charges for B & M EXPRESS FREIGHT LIMITED (04084691)
- Insolvency for B & M EXPRESS FREIGHT LIMITED (04084691)
- More for B & M EXPRESS FREIGHT LIMITED (04084691)
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) |
---|---|---|---|
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
14 Oct 2010 | AD02 | Register inspection address has been changed from C/O Stephen Hill Partnership Dover Ltd 1H Honeywood House Enterprise Zone Honeywood Road Whitfield Dover Kent CT16 3EH | |
14 Oct 2010 | AD01 | Registered office address changed from C/O Stephen Hill Partnership Dover Ltd 1H Honeywood House Enterprise Zone Honeywood Road Whitfield Dover Kent CT15 7PT England on 14 October 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
29 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
29 Oct 2009 | CH01 | Director's details changed for David Turner on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Murray William Donaldson on 29 October 2009 | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from, stephen hill partnership dover, LTD enterprise zone unit 1H, honeywood house honeywood road, whitfield dover kent, CT16 3EH | |
15 Oct 2008 | 190 | Location of debenture register | |
15 Oct 2008 | 353 | Location of register of members | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: c/o stephen hill prtnshp dover, LTD, 1 poulton close (top, floor), coombe valley road, dover CT17 0HL | |
05 Oct 2007 | 363a | Return made up to 01/10/07; full list of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |