BEMO PROJECT ENGINEERING UK LIMITED

Company Documents

DateDescription
21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METAL ENVELOPE GMBH

View Document

24/09/1824 September 2018 CESSATION OF MAAS BETEILIGUNGS GMBH AS A PSC

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY DE21 5EL ENGLAND

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 170 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HANS WIEDEMANN / 01/08/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

05/01/155 January 2015 NC INC ALREADY ADJUSTED 19/12/2014

View Document

05/01/155 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 101000

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE KING

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JOHN KEVIN CHARLTON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG KETTENBURG

View Document

11/10/1211 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG KETTENBURG / 28/10/2009

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED HANS WIEDEMANN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR RUEDIGER HOFMANN

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 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