B M TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 1 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 02/07/19 STATEMENT OF CAPITAL GBP 9

View Document

31/10/1931 October 2019 02/07/19 STATEMENT OF CAPITAL GBP 10

View Document

30/10/1930 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

12/04/1912 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

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

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

12/07/1612 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

26/04/1626 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

05/06/155 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/06/142 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 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

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY KINNA / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASKEY / 01/12/2010

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASKEY / 02/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 SECRETARY APPOINTED MS TRACEY KINNA

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY TRACEY KINNA

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 COMPANY NAME CHANGED DAFFODIL CATERING LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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