BMC SERVICES CARPENTRY & BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

09/11/229 November 2022 Registered office address changed from 51 Percival Road Copnor Portsmouth PO2 7RX England to 161 Elm Grove Southsea Hampshire PO5 1LU on 2022-11-09

View Document

16/05/2216 May 2022 Change of details for Mr William Edward Mclachlan as a person with significant control on 2022-05-16

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / HOLLIE BETH HARMAN / 07/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD MCLACHLAN / 07/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD DAVID MCLACHLAN / 07/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 82 MEYRICK ROAD PORTSMOUTH PO2 8JP ENGLAND

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD DAVID MCLACHAN / 03/04/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED HOLLIE BETH HARMAN

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/06/178 June 2017 COMPANY NAME CHANGED BMC SERVICES (SOUTHEN) LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 93 GRUNEISEN ROAD PORTSMOUTH PO2 8QD

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

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

View Accounts

14/10/1414 October 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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