Advanced company searchLink opens in new window

BIM DESIGN & MODELLING LIMITED

Company number 08892534

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
05 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
01 Sep 2021 AP03 Appointment of Mrs Elaine Suzanne Bourke as a secretary on 25 August 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 100
09 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Mr James Lawrence Bourke on 22 February 2018
22 Feb 2018 PSC04 Change of details for Mr James Lawrence Bourke as a person with significant control on 16 February 2018
29 Jun 2017 AA Micro company accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
23 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
12 Mar 2014 AD01 Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ on 12 March 2014
10 Mar 2014 AD01 Registered office address changed from 5 Rossmore Gardens Aldershot Hampshire GU11 3XF United Kingdom on 10 March 2014