BRITISH AND MIDLAND FORGINGS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER HUTTON-PENMAN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 1

View Document

04/03/104 March 2010 REDUCE ISSUED CAPITAL 04/02/2010

View Document

04/03/104 March 2010 STATEMENT BY DIRECTORS

View Document

04/03/104 March 2010 SOLVENCY STATEMENT DATED 24/02/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PICKERING / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAROLD WALTERS / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/01/04; NO CHANGE OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 AUDITOR'S RESIGNATION

View Document

17/02/0017 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ALTER MEM AND ARTS 12/05/99

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: SPRING VALE BUSINESS AND INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 AUDITOR'S RESIGNATION

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: PO BOX 4 CANAL STREET BRIERLEY HILL WEST MIDLANDS DY5 1JL

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 � NC 120000/1000000 11/0

View Document

11/08/9411 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED BRITISH & MIDLAND STAMPINGS LIMI TED CERTIFICATE ISSUED ON 28/09/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/08/8718 August 1987 ALTER MEM AND ARTS 210787

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

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