BM AND G LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Blue Richard Gaines on 2023-12-16

View Document

20/12/2320 December 2023 Cessation of Marina Emily Tanisha Louise Gaines as a person with significant control on 2023-10-10

View Document

20/12/2320 December 2023 Notification of Blue Richard Gaines as a person with significant control on 2019-01-08

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Termination of appointment of Marina Emily Tanisha Louise Gaines as a director on 2023-10-01

View Document

11/07/2311 July 2023 Registration of charge 117499180001, created on 2023-07-10

View Document

12/06/2312 June 2023 Change of details for Miss Marina Emily Tanisha Louise Asson as a person with significant control on 2022-04-15

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

12/05/2312 May 2023 Registered office address changed from 132 Walsall Road West Bromwich B71 3HP England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-12

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

08/02/228 February 2022 Registered office address changed from 132 Walsall Road West Bromwich B71 3HP England to Suite 4 st Andrews Hall Broadway Shifnal TF11 8BB on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Blue Richard Gaines on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Change of details for Miss Marina Asson as a person with significant control on 2021-11-17

View Document

19/11/2119 November 2021 Change of details for Miss Marina Asson as a person with significant control on 2021-11-17

View Document

18/11/2118 November 2021 Director's details changed for Miss Marina Asson on 2021-11-17

View Document

03/11/213 November 2021 Registered office address changed from 12 Point South Park Plaza Heath Hayes Cannock WS12 2DD England to 132 Walsall Road West Bromwich B71 3HP on 2021-11-03

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Director's details changed for Miss Marina Asson on 2021-09-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED BLUE G LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF MARINA EMILY TANISHA LOUISE ASSON AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARINA ASSON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR BLUE RICHARD GAINES

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE RICHARD GAINES

View Document

04/01/194 January 2019 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