B&M DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/07/2431 July 2024 Change of details for Miss Monica-Loredana Hasas as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Bachir Issam Abdul Karim as a person with significant control on 2024-07-31

View Document

03/07/243 July 2024 Change of details for Mr Bachir Issam Abdul Karim as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Miss Monica Loredana Hasas on 2024-07-02

View Document

02/07/242 July 2024 Secretary's details changed for Miss Monica Loredana Hasas on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Miss Monica Loredana Hasas as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Bachir Issam Abdul Karim as a person with significant control on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/09/2215 September 2022 Appointment of Miss Monica Loredana Hasas as a director on 2022-01-01

View Document

15/09/2215 September 2022 Notification of Monica Loredana Hasas as a person with significant control on 2022-01-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/09/2215 September 2022 Appointment of Miss Monica Loredana Hasas as a secretary on 2022-01-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/08/2223 August 2022 Registered office address changed from , 37 Temple Road, London, NW2 6PJ, England to 125 Shirland Road London W9 2EP on 2022-08-23

View Document

16/06/2216 June 2022 Registered office address changed from , 125 Shirland Road, London, W9 2EP, England to 125 Shirland Road London W9 2EP on 2022-06-16

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from 125 Shirland Road, St. John's Wood, London Shirland Road London W9 2EP England to 125 Shirland Road London W9 2EP on 2022-02-25

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

15/01/2215 January 2022 Appointment of Miss Monica Hasas as a director on 2022-01-14

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Registered office address changed from 203-205 the Vale London W3 7QS England to 125 Shirland Road, St. John's Wood, London Shirland Road London W9 2EP on 2021-07-29

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR BACHIR ISSAM ABDUL KARIM

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACHIR ISSAM ABDUL KARIM

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR BACHIR ABDUL KARIM

View Document

14/10/1914 October 2019 CESSATION OF ISSAM ABDUL KARIM AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH SALEH ALMARSHAD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 464 EDGWARE ROAD WESTMINSTER LONDON WESTMINSTER W2 1AH ENGLAND

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SALEAH ALI ALMARSAHED

View Document

29/06/1829 June 2018 Registered office address changed from , 464 Edgware Road, Westminster, London, Westminster, W2 1AH, England to 125 Shirland Road London W9 2EP on 2018-06-29

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY MONICA HASAS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR BACHIR ABDUL KARIM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

13/11/1713 November 2017 TERMINATE SEC APPOINTMENT

View Document

13/11/1713 November 2017 Registered office address changed from , 203-205 the Vale the Vale, Door 6, London, W3 7QS, England to 125 Shirland Road London W9 2EP on 2017-11-13

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 203-205 THE VALE THE VALE DOOR 6 LONDON W3 7QS ENGLAND

View Document

06/11/176 November 2017 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 125 Shirland Road London W9 2EP on 2017-11-06

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 DIRECTOR APPOINTED MR ABDULLAH SALEH ALMARSHAD

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR SALEAH ALI ALMARSAHED

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY SALEAH ALI ALMARSAHED

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY MONICA HASAS

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MR SALEAH ALI ALMARSAHED

View Document

07/03/177 March 2017 SECRETARY APPOINTED MS MONICA HASAS

View Document

07/03/177 March 2017 SECRETARY APPOINTED MS MONICA HASAS

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR BACHIR ISSAM ABDUL KARIM

View Document

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information