BBM CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Termination of appointment of Carolyn Gooding as a secretary on 2025-05-21 |
21/05/2521 May 2025 | Appointment of Mrs Julie Louise Walker as a secretary on 2025-05-21 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
11/04/2411 April 2024 | Appointment of Mrs Carolyn Gooding as a secretary on 2024-03-31 |
11/04/2411 April 2024 | Termination of appointment of Kathleen Tilley as a secretary on 2024-03-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Appointment of Mrs Carolyn Gooding as a director on 2022-02-01 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/02/1618 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/02/1518 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033101060004 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/03/131 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/02/113 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/02/108 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR GOODING / 08/02/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/09/0930 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/03/0920 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODING / 07/10/2008 |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 118 SPRINGVALE IND EST CWMBRAN TORFAEN NP44 5BG |
14/03/0814 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/03/072 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/03/067 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/03/053 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | NC INC ALREADY ADJUSTED 07/06/04 |
19/01/0519 January 2005 | £ NC 1000/1500 07/06/0 |
19/01/0519 January 2005 | VARYING SHARE RIGHTS AND NAMES |
03/02/043 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/09/0311 September 2003 | SECRETARY RESIGNED |
11/09/0311 September 2003 | NEW SECRETARY APPOINTED |
11/09/0311 September 2003 | DIRECTOR RESIGNED |
11/09/0311 September 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/11/011 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
31/01/0031 January 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | FULL ACCOUNTS MADE UP TO 30/06/99 |
13/11/9913 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/998 February 1999 | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
20/10/9820 October 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
26/02/9826 February 1998 | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
28/11/9728 November 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98 |
24/03/9724 March 1997 | REGISTERED OFFICE CHANGED ON 24/03/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX |
24/03/9724 March 1997 | NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | DIRECTOR RESIGNED |
24/03/9724 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | SECRETARY RESIGNED |
30/01/9730 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BBM CONTROL SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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