BMC INDUSTRIES LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewDirector's details changed for Mr John Mark William Blinston on 2025-10-24

View Document

24/10/2524 October 2025 NewDirector's details changed for Mr John Mark William Blinston on 2025-10-24

View Document

24/10/2524 October 2025 NewDirector's details changed for Mr John Mark William Blinston on 2025-10-24

View Document

03/10/253 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/03/2528 March 2025 Director's details changed for Mr Richard Jonathan Handley on 2025-03-25

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of John Stephen Massey as a director on 2023-08-21

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Cessation of Belton Massey Limited as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Notification of Belton Massey Holdings Limited as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Director's details changed for Mr Toby Jonathan James Massey on 2021-12-22

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/06/1520 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED BM CATALYSTS LIMITED
CERTIFICATE ISSUED ON 20/06/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MASSEY / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JONATHAN JAMES MASSEY / 22/12/2014

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHNATHON JAMES MASSEY / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MASSEY / 21/06/2010

View Document

02/02/102 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC MASSEY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY ERIC MASSEY

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 14 PARK ROW NOTTINGHAM NG1 6GR

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 COMPANY NAME CHANGED B & M TYRES & EXHAUSTS (DERBY) L IMITED CERTIFICATE ISSUED ON 01/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 COMPANY NAME CHANGED B & M TYRES & EXHAUSTS (RIDDINGS ) LIMITED CERTIFICATE ISSUED ON 14/02/95

View Document

08/01/958 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/09/937 September 1993 EXEMPTION FROM APPOINTING AUDITORS 23/08/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 EXEMPTION FROM APPOINTING AUDITORS 23/07/92

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 EXEMPTION FROM APPOINTING AUDITORS 10/12/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 EXEMPTION FROM APPOINTING AUDITORS 17/01/91

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 23/01/90

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 050488

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

12/04/8812 April 1988 WD 03/03/88 PD 08/09/86--------- � SI 2@1

View Document

26/01/8826 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 EXEMPTION FROM APPOINTING AUDITORS 050487

View Document

22/09/8622 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 20A HIGH STREET CODNOR DERBYSHIRE DE5 9QB

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/09/868 September 1986 Certificate of Incorporation

View Document

08/09/868 September 1986 CERTIFICATE OF INCORPORATION

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