BMT PATRICK LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/10/1831 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

02/10/172 October 2017 PREVSHO FROM 30/06/2018 TO 30/09/2017

View Document

02/10/172 October 2017 CESSATION OF ANDREW NICHOLAS PATRICK AS A PSC

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 28A MINSTHORPE LANE SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2NY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED

View Document

02/10/172 October 2017 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 COMPANY NAME CHANGED LUPFAW 386 LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

08/07/148 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/148 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 3

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

04/07/144 July 2014 ADOPT ARTICLES 23/06/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ANDREW NICHOLAS PATRICK

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

26/06/1426 June 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

04/03/144 March 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