BMSHOME LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Registered office address changed from 45 Hauxley Drive Chester Le Street DH2 3TE England to Ground Floor, Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-01-22

View Document

19/01/2419 January 2024 Statement of affairs

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

27/05/2327 May 2023 Registered office address changed from 86 Rothbury Road Durham DH1 5QB England to 45 Hauxley Drive Chester Le Street DH2 3TE on 2023-05-27

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

04/12/214 December 2021 Registered office address changed from St Peter's Gate Charles Street Sunderland SR6 0AN England to 86 Rothbury Road Durham DH1 5QB on 2021-12-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 86 ROTHBURY ROAD DURHAM COUNTY DURHAM DH1 5QB

View Document

18/10/1518 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 ADOPT ARTICLES 28/05/2014

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAIR

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GAIR / 01/11/2012

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1215 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/05/1213 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/10/119 October 2011 REGISTERED OFFICE CHANGED ON 09/10/2011 FROM C/O MICHAEL JOHN HARTLEY 86 ROTHBURY ROAD NEWTON HALL DURHAM DH1 5QB ENGLAND

View Document

09/10/119 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR MICHAEL JOHN HARTLEY

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 16 BILTON HALL ROAD JARROW TYNE AND WEAR NE32 3TN ENGLAND

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HARTLEY

View Document

14/09/1014 September 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