Advanced company searchLink opens in new window

B & M UNIVERSAL SERVICES LTD

Company number 11891771

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)
06 Feb 2024 CERTNM Company name changed wallace anthony contracts LTD\certificate issued on 06/02/24
  • RES15 ‐ Change company name resolution on 2024-01-23
06 Feb 2024 CONNOT Change of name notice
10 Jan 2024 AD01 Registered office address changed from 52 Gatehill Gardens Luton LU3 4EZ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 10 January 2024
10 Jan 2024 600 Appointment of a voluntary liquidator
10 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-09
10 Jan 2024 LIQ02 Statement of affairs
18 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
18 Mar 2023 PSC01 Notification of Paul Anthony Wallace as a person with significant control on 31 March 2022
18 Mar 2023 PSC04 Change of details for Mrs Anita Michelle Wallace as a person with significant control on 31 March 2022
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 SH08 Change of share class name or designation
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 20
27 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
27 Apr 2022 AP01 Appointment of Mr Paul Anthony Wallace as a director on 31 March 2022
27 Apr 2022 TM01 Termination of appointment of Anita Michelle Wallace as a director on 31 March 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 10
11 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
31 Mar 2021 PSC04 Change of details for Mrs Anita Michelle Wallace as a person with significant control on 13 February 2020
31 Mar 2021 CH01 Director's details changed for Mrs Anita Michelle Wallace on 13 February 2020
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jul 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 52 Gatehill Gardens Luton LU3 4EZ on 13 February 2020