BMT COMBUSTION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
04/08/244 August 2024 | Final Gazette dissolved following liquidation |
04/05/244 May 2024 | Return of final meeting in a members' voluntary winding up |
19/05/2319 May 2023 | Declaration of solvency |
11/05/2311 May 2023 | Resolutions |
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 |
11/05/2311 May 2023 | Appointment of a voluntary liquidator |
11/05/2311 May 2023 | Resolutions |
10/05/2310 May 2023 | Satisfaction of charge 046318570001 in full |
14/04/2314 April 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-08 |
14/04/2314 April 2023 | Micro company accounts made up to 2023-02-08 |
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 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
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 |
08/02/238 February 2023 | Annual accounts for year ending 08 Feb 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
11/12/2111 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/02/216 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
07/01/207 January 2020 | SAIL ADDRESS CHANGED FROM: UNIT 9 SILVER END BUSINESS PARK BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3LG ENGLAND |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046318570001 |
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 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
21/11/1521 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
09/01/149 January 2014 | SAIL ADDRESS CHANGED FROM: UNITS 1-2, FOXBOURNE BUSINESS HEATH MILL CLOSE WOMBOURNE WOLVERHAMPTON WV5 8EX ENGLAND |
20/11/1320 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM, UNITS 1-2 HEATH MILL CLOSE, WOMBOURNE, WOLVERHAMPTON, WV5 8EX |
17/01/1317 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
06/12/126 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
30/08/1230 August 2012 | RETURN OF PURCHASE OF OWN SHARES |
25/04/1225 April 2012 | RETURN OF PURCHASE OF OWN SHARES |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE |
11/01/1211 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
01/11/101 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
20/01/1020 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYNMOR RICHARD SHEPPARD / 18/01/2010 |
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 |
20/01/1020 January 2010 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WHITE / 18/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH ACTON / 18/01/2010 |
30/10/0930 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 61 YORK CRESCENT, STOURBRIDGE, WEST MIDLANDS, DY8 4RT |
30/01/0730 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/10/062 October 2006 | VARYING SHARE RIGHTS AND NAMES |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/08/0615 August 2006 | £ NC 2000/2500 17/07/06 |
15/08/0615 August 2006 | NC INC ALREADY ADJUSTED 17/07/06 |
27/04/0627 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/04/0627 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/02/0624 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | £ NC 60/2000 23/12/04 |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
23/03/0323 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
01/03/031 March 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 43 COTTAGE LANE, FORDHOUSES, WOLVERHAMPTON, WEST MIDLANDS, WV10 6LQ |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 61 YORK CRESCENT, STOURBRIDGE, WEST MIDLANDS DY8 4RT |
09/01/039 January 2003 | 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 BMT COMBUSTION SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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