B & M WORKSHOPS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 APPLICATION FOR STRIKING-OFF

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BIDELEUX / 31/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 DIRECTOR RESIGNED MARK BIDELEUX

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN UNITED KINGDOM

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: STEPHEN HILL MID KENT 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ

View Document

07/09/067 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: BREAKSTONES SPELDHURST ROAD LANGTON GREEN KENT TN3 0JL

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: C/O LATHAM LAMBOURNE FIRST FLOOR EAST WING PRIORY BUILDING CHURCH HILL ORPINGTON KENT BR6 0HH

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/07/9519 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED G.J. AND J. JUFFS LIMITED CERTIFICATE ISSUED ON 29/06/95

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/09/9323 September 1993

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: G OFFICE CHANGED 11/11/92 ST AUBYNS NORTH STREET SUTTON VALENCE MAIDSTONE KENT ME17 3HT

View Document

29/09/9229 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/09/9229 September 1992

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/08/8826 August 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

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