BIM QUANTITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Cessation of Catherine Mulligan as a person with significant control on 2024-04-01

View Document

10/03/2510 March 2025 Notification of Vince Joseph Hughes as a person with significant control on 2024-04-01

View Document

10/03/2510 March 2025 Notification of Ciara Rose Hughes as a person with significant control on 2024-04-01

View Document

10/03/2510 March 2025 Cessation of Kerri Anne Pressly as a person with significant control on 2024-04-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR KERRI PRESSLY

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MULLIGAN

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 140 BLUNDELL ROAD LUTON LU3 1SP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS KERRI ANNE PRESSLY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS CATHERINE MULLIGAN

View Document

10/06/1610 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CIARA ROSE HUGHES / 13/03/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH HUGHES / 13/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094896310001

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED BILL PREP AND BIM MEASURE LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR VINCENT JOSEPH HUGHES

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS CIARA ROSE HUGHES

View Document

20/04/1520 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED BILL PREP & BIM MEASURE LTD CERTIFICATE ISSUED ON 19/03/15

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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