BMP CONSTRUCTRITE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Registered office address changed from 44 Somerset Street Abertillery NP13 1DL United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-10-13

View Document

13/10/2313 October 2023 Resolutions

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Ross Leighton Price as a director on 2022-01-25

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/12/2115 December 2021 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

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR MARTIN PRICE

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR BEN PRICE

View Document

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

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM CONNIES HOUSE RHYMNEY RIVER ROAD CARDIFF CARDIFF CF23 9AF

View Document

28/06/1928 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CESSATION OF MARTIN PRICE AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PRICE

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/12/165 December 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

20/12/1520 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/01/131 January 2013 DISS40 (DISS40(SOAD))

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1228 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 CHANGE OF NAME 10/11/2011

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRICE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ROSS LEIGHTON PRICE

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED ANTHONY JAMES

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED BEN MARTIN PRICE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

25/01/1125 January 2011 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR MARTIN PRICE

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

14/12/1014 December 2010 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