Bm Acquisitions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2017)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2017-03-31 Net Worth £2 0% Shareholder's funds £2 0%
BM CATALYSTS LIMITED
BELTON MASSEY LIMITED
B & M TYRES & EXHAUSTS LIMITED
B & M TYRES & EXHAUSTS (DERBY) LIMITED
Company type Private Limited Company , Active Company Number 02053207 Record last updated Tuesday, September 12, 2023 9:01:44 PM UTC Official Address Reed Mill Sheepbridge Lane Mansfield Nottingham Ng185dl Oakham There are 8 companies registered at this street
Postal Code NG185DL Sector dormant
Visits Document Type Publication date Download link Registry Aug 21, 2023 Resignation of one Director (a man) Registry Aug 21, 2023 Resignation of one Director (a man) 2053... Registry Aug 21, 2023 Resignation of one Director (a man) Registry Jul 27, 2022 Three appointments: 3 men Registry Jul 27, 2022 Three appointments: 3 men 1673... Registry Dec 20, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 20, 2021 Resignation of 3 people: one Individual Or Entity With Significant Influence Or Control Registry Dec 20, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Dec 20, 2021 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry May 8, 2018 Appointment of a man as Commercial Director and Director Registry Jan 2, 2018 Confirmation statement made , with updates Registry Jan 2, 2018 Confirmation statement made , with updates 2601058... Registry Dec 24, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Dec 24, 2017 Resignation of one Shareholder (Above 75%) Financials Nov 22, 2017 Annual accounts Financials Nov 22, 2017 Annual accounts 2600269... Registry Dec 23, 2016 Confirmation statement made , with updates Registry Dec 23, 2016 Confirmation statement made , with updates 2598258... Financials Dec 8, 2016 Annual accounts Financials Dec 8, 2016 Annual accounts 2598196... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Three appointments: 3 men Registry Apr 6, 2016 Two appointments: 2 men Registry Jan 4, 2016 Annual return Registry Jan 4, 2016 Annual return 2596774... Financials Dec 4, 2015 Annual accounts Financials Dec 4, 2015 Annual accounts 2596026... Registry Jun 20, 2015 Notice of change of name nm01 - resolution Registry Jun 20, 2015 Company name change Registry Jun 20, 2015 Notice of change of name nm01 - resolution Registry Dec 22, 2014 Annual return Registry Dec 22, 2014 Change of particulars for director Registry Dec 22, 2014 Change of particulars for director 2593956... Registry Dec 22, 2014 Annual return Registry Dec 22, 2014 Change of particulars for director Registry Dec 22, 2014 Change of particulars for director 2593956... Financials Dec 4, 2014 Annual accounts Financials Dec 4, 2014 Annual accounts 2593877... Registry Dec 31, 2013 Annual return Registry Dec 31, 2013 Annual return 2591843... Financials Aug 7, 2013 Annual accounts Financials Aug 7, 2013 Annual accounts 2591234... Financials Jun 11, 2013 Annual accounts Registry Jan 2, 2013 Annual return Registry Jan 2, 2013 Annual return 2590322... Registry Dec 10, 2012 Annual return Financials Dec 5, 2012 Annual accounts Financials Dec 5, 2012 Annual accounts 2589592... Registry Oct 8, 2012 Particulars of a mortgage or charge Financials Jun 13, 2012 Annual accounts Registry Feb 1, 2012 Annual return Registry Feb 1, 2012 Annual return 2588301... Registry Dec 13, 2011 Annual return Financials Dec 9, 2011 Annual accounts Financials Dec 9, 2011 Annual accounts 2587456... Financials Jun 10, 2011 Annual accounts Registry Jan 17, 2011 Annual return Registry Jan 17, 2011 Annual return 2624992... Financials Dec 29, 2010 Annual accounts Financials Dec 29, 2010 Annual accounts 8594040... Registry Dec 8, 2010 Annual return Registry Dec 8, 2010 Change of particulars for director Registry Jul 8, 2010 Particulars of a mortgage or charge Registry Jun 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2010 Change of particulars for director Registry Jun 21, 2010 Change of particulars for director 2652795... Registry Jun 21, 2010 Change of particulars for director Registry Jun 21, 2010 Change of particulars for director 2652795... Registry Jun 21, 2010 Change of particulars for director Registry May 26, 2010 Particulars of a mortgage or charge Registry Apr 15, 2010 Notice of name or other designation of class of shares Registry Apr 15, 2010 Varying share rights and names Financials Apr 7, 2010 Annual accounts Registry Feb 2, 2010 Annual return Registry Feb 2, 2010 Annual return 2647136... Registry Jan 25, 2010 Change of particulars for director Registry Jan 22, 2010 Annual return Registry Jan 22, 2010 Change of particulars for director Registry Jan 22, 2010 Change of particulars for director 1673... Registry Jan 22, 2010 Change of particulars for director Registry Jan 22, 2010 Change of particulars for director 1673... Registry Jan 22, 2010 Change of particulars for director Registry Jan 19, 2010 Resignation of one Director Registry Jan 19, 2010 Resignation of one Secretary Registry Jan 19, 2010 Resignation of one Director Registry Jan 19, 2010 Resignation of one Secretary Financials Jan 7, 2010 Annual accounts Financials Jan 7, 2010 Annual accounts 8379915... Registry Dec 21, 2009 Resignation of one Director Registry Sep 18, 2009 Resignation of one Director (a man) Registry Sep 15, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 14, 2009 Resignation of a director Registry Sep 14, 2009 Resignation of a secretary Registry Sep 14, 2009 Cap 610000 Registry Sep 14, 2009 Varying share rights and names Financials Jun 3, 2009 Annual accounts Registry Feb 12, 2009 Change in situation or address of registered office Registry Feb 12, 2009 Change in situation or address of registered office 7873405... Registry Jan 21, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jan 13, 2009 Annual accounts