B AND M ADVENTURES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

21/02/2221 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-21

View Document

10/08/2110 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-10

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM COLLINGHAM HOUSE GLADSTONE ROAD LONDON SW19 1QT

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL SARAH MOSS / 06/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SARAH MOSS / 06/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHISTOPHER MOSS / 06/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHISTOPHER MOSS / 06/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SARAH MOSS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 DIRECTOR APPOINTED MRS JILL SARAH MOSS

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHISTOPHER MOSS / 10/10/2017

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/03/1427 March 2014 29/11/13 STATEMENT OF CAPITAL GBP 4

View Document

29/11/1329 November 2013 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