BMC DISTRIBUTION LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Registered office address changed from Springwood House Cowley Lane Holmesfield Dronfield Derbyshire S18 7SD to The Old Workshop Ecclesall Road South Sheffield S11 9PA on 2022-01-12

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM SPRINGWOOD HOUSE FOXWOOD WAY SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED TALAR-MADE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/06/10

View Document

09/06/109 June 2010 CHANGE OF NAME 30/04/2010

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MARTIN CREWDSON / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/089 October 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