BMT SHIPDESIGN LIMITED

Company Documents

DateDescription
08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM THIRD FLOOR, 1 PARK ROAD TEDDINGTON LONDON TW11 0AP UNITED KINGDOM

View Document

07/10/197 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/197 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/10/197 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 01/02/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MCSWEENEY / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / BMT GROUP LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GOODRICH HOUSE, 1 WALDEGRAVE ROAD, TEDDINGTON MIDDLESEX TW11 8LZ

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR TRUDY GREY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 31/10/2016

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BARKER

View Document

26/01/1626 January 2016 SECRETARY APPOINTED TRUDY MICHELLE GREY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED TRUDY MICHELLE GREY

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DR GEOFFREY TURNER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED TERENCE BARKER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP

View Document

29/08/1329 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MCSWEENEY / 23/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011

View Document

06/09/116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED DAVID OWEN HARROP

View Document

13/09/1013 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ADOPT ARTICLES 09/02/2009

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LAMBERT

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KNOTT

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: ORLANDO HOUSE 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 ELECTIVE RES REVOKED 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/99

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 17/11/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 AUDITOR'S RESIGNATION

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

31/10/9431 October 1994 NC INC ALREADY ADJUSTED 27/09/93

View Document

31/10/9431 October 1994 NC INC ALREADY ADJUSTED 27/09/93

View Document

03/10/943 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 S386 DISP APP AUDS 01/11/93

View Document

15/11/9315 November 1993 ADOPT MEM AND ARTS 01/11/93

View Document

01/11/931 November 1993 NC INC ALREADY ADJUSTED 27/09/93

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 £ NC 100/100000 27/09

View Document

01/11/931 November 1993 ALTER MEM AND ARTS 27/09/93

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

31/10/9331 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/9312 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/93

View Document

12/10/9312 October 1993 COMPANY NAME CHANGED DARSEY LIMITED CERTIFICATE ISSUED ON 13/10/93

View Document

25/08/9325 August 1993 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