B.N.M. SERVICES LIMITED

05921379
3 WATERFRONT BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1LX

Documents

Documents
Date Category Description Pages
04 Feb 2025 gazette Gazette Notice Voluntary 1 Buy now
28 Jan 2025 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2023 accounts Annual Accounts 17 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 17 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 accounts Annual Accounts 17 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Appointment of corporate secretary (Higgs Secretarial Limited) 2 Buy now
08 Mar 2021 officers Termination of appointment of secretary (Elaine Eaton) 1 Buy now
05 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 accounts Annual Accounts 20 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 18 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 officers Change of particulars for director (Mr Kevin Gerald Mcguigan) 2 Buy now
03 Jan 2019 officers Appointment of secretary (Mrs Elaine Eaton) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Vicki Angharad Wilkes) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Darren James Wilkes) 1 Buy now
03 Jan 2019 officers Termination of appointment of secretary (Vicki Angharad Wilkes) 1 Buy now
26 Sep 2018 accounts Annual Accounts 17 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
05 Sep 2017 mortgage Registration of a charge 8 Buy now
24 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Mar 2017 officers Change of particulars for director (Kevin Gerald Mcquigan) 2 Buy now
30 Nov 2016 accounts Annual Accounts 9 Buy now
08 Nov 2016 officers Appointment of director (Mr Richard Mark Jenkins) 3 Buy now
08 Nov 2016 officers Appointment of director (Kevin Gerald Mcquigan) 3 Buy now
27 Oct 2016 resolution Resolution 27 Buy now
24 Oct 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2015 accounts Annual Accounts 9 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 9 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
05 Dec 2013 mortgage Registration of a charge 27 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 9 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2012 accounts Annual Accounts 8 Buy now
27 Jan 2012 officers Change of particulars for secretary (Mrs Vicki Angharad Wilkes) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Mrs Vicki Angharad Wilkes) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Darren James Wilkes) 2 Buy now
15 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2011 mortgage Particulars of a mortgage or charge 10 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
01 Jul 2009 accounts Annual Accounts 7 Buy now
23 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 7 Buy now
10 Jun 2008 officers Director and secretary's change of particulars / vicki hedgley / 22/04/2008 1 Buy now
19 Oct 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Oct 2007 address Location of debenture register 1 Buy now
19 Oct 2007 address Location of register of members 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: mere copse, lutley lane bobbington west midlands DY7 5DQ 1 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2006 incorporation Incorporation Company 12 Buy now