Advanced company searchLink opens in new window

BM WHOLESALE LTD

Company number 08703733

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)
16 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
27 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Mar 2022 TM01 Termination of appointment of Cosmin Vasile Bradeanu as a director on 1 February 2022
08 Mar 2022 AD01 Registered office address changed from Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN England to Kings House St. Johns Square Wolverhampton Wolverhampton WV2 4DT on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Bianca Manic as a director on 1 January 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC01 Notification of Lovejot Singh as a person with significant control on 1 January 2022
08 Mar 2022 PSC07 Cessation of Bianca Manic as a person with significant control on 1 January 2022
08 Mar 2022 AP01 Appointment of Mr Lovejot Singh as a director on 1 January 2022
12 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with updates
31 Dec 2021 AP01 Appointment of Mr Cosmin Vasile Bradeanu as a director on 1 October 2021
20 Dec 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
12 Mar 2021 AD01 Registered office address changed from Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY England to Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN on 12 March 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2021 CS01 Confirmation statement made on 24 September 2020 with updates
21 Jan 2021 PSC01 Notification of Bianca Manic as a person with significant control on 27 October 2020
21 Jan 2021 AP01 Appointment of Ms Bianca Manic as a director on 27 October 2020
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY on 27 October 2020
27 Oct 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 October 2020