- Company Overview for BM WHOLESALE LTD (08703733)
- Filing history for BM WHOLESALE LTD (08703733)
- People for BM WHOLESALE LTD (08703733)
- More for BM WHOLESALE LTD (08703733)
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
|
|
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 |