B & M CONSTRUCTION SOLUTIONS LTD

Company Documents

DateDescription
06/01/146 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DEE BLACK

View Document

06/01/146 January 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 COMPANY NAME CHANGED STRUCTURES (S.E.) LIMITED
CERTIFICATE ISSUED ON 06/01/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
18 SOYER COURT
WOKING
SURREY
GU21 8AQ
ENGLAND

View Document

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

View Accounts

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE MUSSELWHITE

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MUSSELWHITE / 25/07/2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 66 BROADWAY KNAPHILL WOKING SURREY GU21 2RH UNITED KINGDOM

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM UNIT G3A THE MAYFORD CENTRE MAYFORD GREEN WOKING SURREY GU22 0PP ENGLAND

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MUSSELWHITE / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/12/0829 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED STRUCTURES (BUILD) LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

11/12/0811 December 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

03/10/083 October 2008 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