Advanced company searchLink opens in new window

BMTR LIMITED

Company number 10604962

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)
21 Apr 2020 CAP-SS Solvency Statement dated 05/03/20
21 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2020 PSC04 Change of details for Mr Michael Anthony Jones as a person with significant control on 5 March 2020
17 Mar 2020 PSC07 Cessation of Michael Anthony Jones as a person with significant control on 5 March 2020
17 Mar 2020 PSC05 Change of details for Bmtr Holdings Limited as a person with significant control on 5 March 2020
17 Mar 2020 PSC04 Change of details for Mr Michael Anthony Jones as a person with significant control on 5 March 2020
17 Mar 2020 PSC07 Cessation of Terence David Pauley as a person with significant control on 5 March 2020
17 Mar 2020 PSC07 Cessation of Gary James Hickman as a person with significant control on 5 March 2020
17 Mar 2020 PSC02 Notification of Bmtr Holdings Limited as a person with significant control on 5 March 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 3.00
16 Mar 2020 SH20 Statement by Directors
16 Mar 2020 SH19 Statement of capital on 16 March 2020
  • GBP 1.00
16 Mar 2020 CAP-SS Solvency Statement dated 05/03/20
16 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2020 TM01 Termination of appointment of Michael Anthony Jones as a director on 5 March 2020
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
23 Jul 2019 CH01 Director's details changed for Mr Terence David Pauley on 20 July 2019
23 Jul 2019 PSC04 Change of details for Mr Terence David Pauley as a person with significant control on 20 July 2019
08 May 2019 AA Group of companies' accounts made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
04 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
30 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 30 September 2017
29 Jan 2018 AD01 Registered office address changed from 103-115 Walsall Road Perry Barr Birmingham B42 1TU United Kingdom to 103-115 Walsall Road Perry Barr Birmingham B42 1TU on 29 January 2018