Advanced company searchLink opens in new window

BMB CLOTHING LIMITED

Company number 04090249

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)
27 Apr 2009 288b Appointment terminated director catherine thompson
21 Apr 2009 288a Director appointed richard neil paul
10 Nov 2008 363a Return made up to 13/10/08; full list of members
07 Nov 2008 288c Director's change of particulars / peter lucas / 15/11/2007
01 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/01/2009
09 Jul 2008 AA Full accounts made up to 29 March 2008
15 Apr 2008 288a Director and secretary appointed catherine susan thompson
15 Apr 2008 288b Appointment terminated secretary john mawby
03 Apr 2008 288b Appointment terminated director harold tillman
15 Feb 2008 403a Declaration of satisfaction of mortgage/charge
07 Nov 2007 363s Return made up to 13/10/07; no change of members
23 Sep 2007 AA Full accounts made up to 31 March 2007
12 Apr 2007 288b Director resigned
15 Feb 2007 403b Declaration of mortgage charge released/ceased
15 Feb 2007 403b Declaration of mortgage charge released/ceased
20 Dec 2006 403a Declaration of satisfaction of mortgage/charge
14 Nov 2006 363s Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 Oct 2006 AA Full accounts made up to 1 April 2006
19 Oct 2006 395 Particulars of mortgage/charge
07 Mar 2006 288a New director appointed
16 Nov 2005 363s Return made up to 13/10/05; full list of members
28 Oct 2005 AA Full accounts made up to 26 March 2005
18 Mar 2005 CERTNM Company name changed bmb menswear LIMITED\certificate issued on 18/03/05
16 Feb 2005 288c Director's particulars changed
15 Dec 2004 AA Full accounts made up to 27 March 2004