B & M AUTOCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

01/02/211 February 2021 30/07/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/04/2017 April 2020 30/07/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDETTO DI PAOLA / 24/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHRISTINA DI PAOLA / 24/09/2019

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BENEDETTO DI PAOLA / 24/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR BENEDETTO DI PAOLA / 23/09/2019

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

12/03/1912 March 2019 30/07/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/04/1827 April 2018 30/07/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

25/04/1725 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDETTO DI PAOLA / 19/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHRISTINA DI PAOLA / 19/02/2012

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENEDETTO DI PAOLA / 19/02/2012

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/03/1026 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 19/02/09 STATEMENT OF CAPITAL GBP 100

View Document

11/12/0911 December 2009 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY APPOINTED BENEDETTO DI PAOLA LOGGED FORM

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MARIA CHRISTINA DI PAOLA

View Document

26/02/0926 February 2009 GBP NC 1000/10000 19/02/09

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company