Advanced company searchLink opens in new window

THE BMTA TRUST LIMITED

Company number 01317536

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)
27 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 14/03/2024
12 Dec 2023 AA Full accounts made up to 30 June 2023
14 Nov 2023 CH01 Director's details changed for Mr Stuart George James on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Ms Helen Annette Burrows on 14 November 2023
16 Oct 2023 AD01 Registered office address changed from Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 16 October 2023
26 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
13 Dec 2022 AA Full accounts made up to 30 June 2022
21 Nov 2022 AP01 Appointment of Ms Helen Annette Burrows as a director on 19 November 2022
21 Nov 2022 AP01 Appointment of Mr Stuart George James as a director on 11 November 2022
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 Jan 2022 AA Full accounts made up to 30 June 2021
11 Nov 2021 CH01 Director's details changed for Mr David John Evans on 9 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Simon Graham Morris Caffyn on 9 November 2021
04 Nov 2021 AP01 Appointment of Mr David Edward Main as a director on 21 November 2017
02 Nov 2021 CH01 Director's details changed for Mrs Kaye Humby on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Suzanne Jenifer Croucher as a director on 27 February 2016
23 Oct 2021 TM01 Termination of appointment of Paul Nelson Guy as a director on 29 September 2021
28 Sep 2021 AP01 Appointment of Mrs Kaye Humby as a director on 15 March 2016
28 Sep 2021 AP03 Appointment of Mr Jeremy Roger Dolphin as a secretary on 4 August 2021
28 Sep 2021 TM02 Termination of appointment of Lindsay Jane Dolphin as a secretary on 4 August 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
16 Feb 2021 AA Full accounts made up to 30 June 2020
09 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 9 September 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates