B & M TECHNIQUES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/03/239 March 2023 Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mrs Peter Stanley Mead on 2023-03-09

View Document

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

View Document

09/03/239 March 2023 Change of details for Mr Nigel Rex Bliss as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Notification of Nigel Rex Bliss as a person with significant control on 2017-03-11

View Document

09/03/239 March 2023 Director's details changed for Mr Nigel Rex Bliss on 2023-03-09

View Document

09/03/239 March 2023 Secretary's details changed for Mr Nigel Rex Bliss on 2023-03-09

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STANLEY MEAD / 02/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 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

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 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

18/03/1518 March 2015 10/03/15 NO CHANGES

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM TOWN FARM, TEMPLETON TIVERTON DEVON EX16 8BL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REX BLISS / 01/12/2009

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STAN MEAD / 01/12/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 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