Advanced company searchLink opens in new window

BMT NOMINEES (TEDDINGTON) LIMITED

Company number 08486741

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Full accounts made up to 30 September 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
19 Mar 2020 AA Full accounts made up to 30 September 2019
10 Jun 2019 AA Full accounts made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
18 Apr 2019 CH03 Secretary's details changed for Trudy Michelle Grey on 1 February 2019
18 Apr 2019 CH01 Director's details changed for Mr David Keith Mcsweeney on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LS to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019
01 Feb 2019 PSC05 Change of details for Bmt Group Limited as a person with significant control on 1 February 2019
03 Dec 2018 TM01 Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Feb 2018 AA Full accounts made up to 30 September 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Oct 2016 CH01 Director's details changed for Trudy Michelle Grey on 31 October 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
07 Mar 2016 TM01 Termination of appointment of Terence Barker as a director on 1 March 2016
07 Mar 2016 AP01 Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016
26 Jan 2016 AP01 Appointment of Trudy Michelle Grey as a director on 26 January 2016
21 Jan 2016 AA Full accounts made up to 30 September 2015
11 Jan 2016 AP03 Appointment of Trudy Michelle Grey as a secretary on 4 January 2016