B & M HOLDINGS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MARK GARIUS

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BACCINO

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PAUL BRUCE DERRY

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BACCINO

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATED SYSTEMS GROUP LIMITED

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM UNITS 1 & 2 BENS COURT RANDLES ROAD KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9HH

View Document

20/02/2020 February 2020 CESSATION OF JOHN JOSEPH BACCINO AS A PSC

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BACCINO / 15/07/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR THE NUMBERS LLP

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1518 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 1539

View Document

18/02/1518 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHELTON

View Document

30/04/1430 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CORPORATE DIRECTOR APPOINTED THE NUMBERS LLP

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SKELTON / 01/01/2011

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SKELTON / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BACCINO / 01/01/2010

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 04/08/08 STATEMENT OF CAPITAL GBP 3076

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0924 July 2009 NC INC ALREADY ADJUSTED 04/08/08

View Document

24/06/0924 June 2009 GBP NC 1000/5000 04/08/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY IRENE HARRISON

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY APPOINTED JOHN BACCINO

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED PHILLIP SKELTON

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX UK

View Document

27/03/0827 March 2008 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