BMS ROAD/RACE & DEVELOPMENT LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/182 August 2018 APPLICATION FOR STRIKING-OFF

View Document

05/06/185 June 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PEARCE / 06/10/2006

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE PEARCE / 06/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARCE / 06/10/2009

View Document

14/11/0914 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 15 MARSHWOOD AVENUE CANFORD HEATH POOLE DORSET BH17 9EW

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 15 MARSHWOOD AVENUE CANFORD HEATH POOLE DORSET BH17 9EW

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 53 BRUNSWICK PLACE BANBURY OXFORDSHIRE OX16 3RL

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 53 BRUNSWICK PLACE BANBURY OXFORDSHIRE OX16 3RL

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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