B M MOTORS LIMITED

04332942
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Oct 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
18 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
13 Dec 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 May 2023 resolution Resolution 1 Buy now
03 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 10 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 10 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 10 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2019 accounts Annual Accounts 10 Buy now
15 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 12 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 6 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 7 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
06 Dec 2012 officers Change of particulars for director (Henry Samuel Robert Victor Mosseri) 2 Buy now
06 Dec 2012 officers Change of particulars for director (Kevin Stephen Frost) 2 Buy now
23 Aug 2012 accounts Annual Accounts 7 Buy now
27 Jun 2012 officers Appointment of corporate secretary (Brodia Services Limited) 2 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Trevor Davies) 1 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
16 Aug 2011 accounts Annual Accounts 6 Buy now
22 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
11 Jun 2010 accounts Annual Accounts 6 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
11 Aug 2009 accounts Annual Accounts 7 Buy now
22 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
17 Sep 2008 accounts Annual Accounts 7 Buy now
04 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
21 Dec 2007 annual-return Return made up to 03/12/07; full list of members 3 Buy now
23 Sep 2007 accounts Annual Accounts 7 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2006 annual-return Return made up to 03/12/06; full list of members 3 Buy now
11 Jul 2006 accounts Annual Accounts 6 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: alick's hill house high street billingshurst west sussex RH14 9EP 1 Buy now
05 Jan 2006 annual-return Return made up to 03/12/05; full list of members 3 Buy now
19 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
29 Dec 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
13 Dec 2004 capital Ad 31/10/04--------- £ si 105000@1=105000 £ ic 345000/450000 2 Buy now
13 Dec 2004 capital Ad 31/10/04--------- £ si 145000@1=145000 £ ic 200000/345000 3 Buy now
08 Sep 2004 capital Nc inc already adjusted 24/08/04 1 Buy now
08 Sep 2004 resolution Resolution 1 Buy now
03 Sep 2004 officers New secretary appointed 1 Buy now
03 Sep 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 accounts Annual Accounts 6 Buy now
05 Dec 2003 annual-return Return made up to 03/12/03; full list of members 7 Buy now
17 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 30/11/03 1 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: 48 king street kings lynn norfolk PE30 1HE 1 Buy now
27 Oct 2003 accounts Annual Accounts 6 Buy now
25 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2002 annual-return Return made up to 03/12/02; full list of members 7 Buy now
01 Nov 2002 capital Ad 15/07/02--------- £ si 100000@1=100000 £ ic 100000/200000 2 Buy now
01 Nov 2002 capital Nc inc already adjusted 15/07/02 1 Buy now
01 Nov 2002 resolution Resolution 1 Buy now
21 Feb 2002 mortgage Particulars of mortgage/charge 7 Buy now
17 Dec 2001 officers New secretary appointed 2 Buy now
17 Dec 2001 officers New director appointed 2 Buy now
17 Dec 2001 officers New director appointed 2 Buy now
17 Dec 2001 capital Ad 03/12/01--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
11 Dec 2001 officers Secretary resigned 1 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
11 Dec 2001 address Registered office changed on 11/12/01 from: 17 city business centre lower road london SE16 2XB 1 Buy now
03 Dec 2001 incorporation Incorporation Company 11 Buy now