B & M TECHNIQUES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
11/11/2411 November 2024 | Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-11-11 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09 |
10/03/2310 March 2023 | Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09 |
10/03/2310 March 2023 | Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
09/03/239 March 2023 | Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Mrs Peter Stanley Mead on 2023-03-09 |
09/03/239 March 2023 | Registered office address changed from C/O C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-03-09 |
09/03/239 March 2023 | Change of details for Mr Nigel Rex Bliss as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Notification of Nigel Rex Bliss as a person with significant control on 2017-03-11 |
09/03/239 March 2023 | Director's details changed for Mr Nigel Rex Bliss on 2023-03-09 |
09/03/239 March 2023 | Secretary's details changed for Mr Nigel Rex Bliss on 2023-03-09 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER STANLEY MEAD / 02/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | 10/03/15 NO CHANGES |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM TOWN FARM, TEMPLETON TIVERTON DEVON EX16 8BL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REX BLISS / 01/12/2009 |
11/03/1011 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STAN MEAD / 01/12/2009 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0531 May 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/12/0416 December 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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