- Company Overview for BIM FACTORY LIMITED (09108852)
- Filing history for BIM FACTORY LIMITED (09108852)
- People for BIM FACTORY LIMITED (09108852)
- More for BIM FACTORY LIMITED (09108852)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
10 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
16 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
16 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
21 Sep 2019 | PSC04 | Change of details for Mr Robert Vernon Hough as a person with significant control on 20 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Mr Robert Vernon Hough on 20 September 2019 | |
21 Sep 2019 | AD01 | Registered office address changed from 843 Green Lane Dagenham RM8 1DD England to 7 the Firle Langdon Hills Basildon SS16 6NB on 21 September 2019 | |
04 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
04 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
04 Dec 2017 | PSC01 | Notification of Robert Vernon Hough as a person with significant control on 30 June 2016 | |
30 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
28 Feb 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 843 Green Lane Dagenham RM8 1DD on 28 February 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |