BMB STRUCTURAL STEELWORK LTD
Status | LIQUIDATION |
Company No. | 02769151 |
Category | Private Limited Company |
Incorporated | 30 Nov 1992 |
Age | 31 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BMB STRUCTURAL STEELWORK LTD is an liquidation private limited company with number 02769151. It was incorporated 31 years, 5 months, 26 days ago, on 30 November 1992. The company address is Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2024
Action Date: 01 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2023
Action Date: 01 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
New address: Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham
Change date: 2022-05-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2022
Action Date: 01 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Old address: 109 Swan Street Sileby Leicestershire LE12 7NN
Change date: 2021-02-16
New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2021
Action Date: 01 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-01
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Merritt
Termination date: 2020-12-15
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 61 the Avenue Rubery, Rednal Birmingham B45 9AL
Change date: 2019-12-11
New address: 109 Swan Street Sileby Leicestershire LE12 7NN
Documents
Liquidation voluntary statement of affairs
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Paul Merritt
Change date: 2018-11-07
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Paul Merritt
Change date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2016
Action Date: 21 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027691510007
Charge creation date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change person secretary company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-19
Officer name: Jeffrey Charlton
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Paul Merritt
Change date: 2015-08-19
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-19
Officer name: Jeffrey Charlton
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number
Date: 23 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027691510006
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Paul Merritt
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 12 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 15 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 15 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Charlton
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Robert Paul Merritt
Documents
Certificate change of name company
Date: 28 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.M.b services LIMITED\certificate issued on 28/10/09
Documents
Resolution
Date: 28 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 04/09/2009 from unit 9 bilton industrial estate stockmans close hawkesley birmingham B38 9TS
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 30/06/2008
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2006
Category: Capital
Type: 169
Description: £ ic 99/66 12/01/06 £ sr 33@1=33
Documents
Resolution
Date: 26 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: 61 worcester road bromsgrove worcestershire B61 7DN
Documents
Legacy
Date: 16 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 18/04/03 from: finch house 28-30 wolverhampton street dudley,west midlands DY1 1DB
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 01 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Mar 1998
Category: Capital
Type: 122
Description: £ nc 100/99 17/02/98
Documents
Resolution
Date: 04 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANDIGO SOFTWARE DEVELOPMENT LIMITED
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09987811 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT
Number: | 07019907 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11399050 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEANWHILE HOUSE CARDIFF,CARDIFF,CF10 5DY
Number: | 11566320 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 10025471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RMCP ENGINEERING SYSTEMS LIMITED
22 CHIVES WAY,SWINDON,SN2 2SZ
Number: | 11447571 |
Status: | ACTIVE |
Category: | Private Limited Company |