BMT COMBUSTION SYSTEMS LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Declaration of solvency

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Registered office address changed from 61 York Crescent Stourbridge DY8 4RT England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Resolutions

View Document

10/05/2310 May 2023 Satisfaction of charge 046318570001 in full

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-08

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-02-08

View Document

10/02/2310 February 2023 Register inspection address has been changed from Unit 3 Brettell Lane Brierley Hill DY5 3LG England to 61 York Crescent Stourbridge DY8 4RT

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from Unit 3 Silverend Business Park Brettell Lane Brierley Hill West Midlands DY5 3LG England to 61 York Crescent Stourbridge DY8 4RT on 2023-02-10

View Document

08/02/238 February 2023 Annual accounts for year ending 08 Feb 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

07/01/207 January 2020 SAIL ADDRESS CHANGED FROM: UNIT 9 SILVER END BUSINESS PARK BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3LG ENGLAND

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046318570001

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM UNIT 9 SILVER END BUSINESS PARK, BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3LG

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 SAIL ADDRESS CHANGED FROM: UNITS 1-2, FOXBOURNE BUSINESS HEATH MILL CLOSE WOMBOURNE WOLVERHAMPTON WV5 8EX ENGLAND

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM, UNITS 1-2 HEATH MILL CLOSE, WOMBOURNE, WOLVERHAMPTON, WV5 8EX

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYNMOR RICHARD SHEPPARD / 18/01/2010

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WHITE / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH ACTON / 18/01/2010

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 61 YORK CRESCENT, STOURBRIDGE, WEST MIDLANDS, DY8 4RT

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 £ NC 2000/2500 17/07/06

View Document

15/08/0615 August 2006 NC INC ALREADY ADJUSTED 17/07/06

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 £ NC 60/2000 23/12/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 43 COTTAGE LANE, FORDHOUSES, WOLVERHAMPTON, WEST MIDLANDS, WV10 6LQ

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 61 YORK CRESCENT, STOURBRIDGE, WEST MIDLANDS DY8 4RT

View Document

09/01/039 January 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