BMW HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Satisfaction of charge 031640250017 in full

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031640250017

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031640250016

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031640250014

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031640250015

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/12/1620 December 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

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031640250013

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 18/01/13 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA KAY MARLAND / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WORKMAN / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WORKMAN / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR PAUL ANTHONY MARLAND

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MRS JANE WORKMAN

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 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