BMS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2025-01-03

View Document

10/03/2510 March 2025 Termination of appointment of Julia Robertson as a director on 2025-02-05

View Document

10/03/2510 March 2025 Appointment of Joanne Weston as a director on 2025-02-05

View Document

03/01/253 January 2025 Annual accounts for year ending 03 Jan 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2024-01-05

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

01/05/241 May 2024 Director's details changed for Mrs Julia Robertson on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Carlisle Group Limited as a person with significant control on 2024-04-23

View Document

19/04/2419 April 2024 Satisfaction of charge 036543210013 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 036543210014 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 036543210012 in full

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-30

View Document

24/03/2324 March 2023 Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03

View Document

16/03/2316 March 2023 Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03

View Document

03/02/233 February 2023 Director's details changed for Mr Timothy Briant on 2022-06-03

View Document

20/01/2320 January 2023 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/12/2129 December 2021 Registration of charge 036543210014, created on 2021-12-17

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2021-01-01

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 04/01/19

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036543210013

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036543210009

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036543210010

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036543210011

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036543210012

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 SECTION 519

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036543210011

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036543210010

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED JULIA ROBERTSON

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036543210009

View Document

29/10/1329 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/12/1227 December 2012 SOLVENCY STATEMENT DATED 21/12/12

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 4.00

View Document

27/12/1227 December 2012 REDUCE ISSUED CAPITAL 21/12/2012

View Document

27/12/1227 December 2012 STATEMENT BY DIRECTORS

View Document

20/11/1220 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 5479164.00

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/05/123 May 2012 REDUCE SHARE PREM A/C AND RESERVE ACCOUNT 26/01/2012

View Document

03/05/123 May 2012 RE DEED OF CONTRIBUTION 12/01/2012

View Document

03/05/123 May 2012 RE PROPOSED SALE AGREEMENT 26/01/2012

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

26/01/1226 January 2012 STATEMENT BY DIRECTORS

View Document

26/01/1226 January 2012 SOLVENCY STATEMENT DATED 26/01/12

View Document

26/01/1226 January 2012 REDUCTION OF SHARE PREMIUM ACCOUNT AND OTHER RESERVE ACCOUNT 26/01/2012

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 4.00

View Document

11/11/1111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

07/10/087 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM BUCKLAND HOUSE WATERSIDE DRIVE LANGLEY BUSINESS PARK SLOUGH BERKSHIRE SL3 6EZ

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/05/082 May 2008 ALTER ARTICLES 25/04/2008

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST. FLORIAN HOUSE, MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1DB

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 6 LUDGATE SQUARE LONDON EC4M 7AS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 S366A DISP HOLDING AGM 22/12/99

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 19-21 CATHERINE PLACE LONDON SW1E 6DX

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/03/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 6 CARLOS PLACE LONDON W1Y 5AE

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 SHARES AGREEMENT OTC

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: ONE NEW CHANGE LONDON EC4M 9QQ

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 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