BM TRADA GROUP LIMITED

3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom
StatusACTIVE
Company No.05158448
CategoryPrivate Limited Company
Incorporated21 Jun 2004
Age19 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

BM TRADA GROUP LIMITED is an active private limited company with number 05158448. It was incorporated 19 years, 11 months, 28 days ago, on 21 June 2004. The company address is 3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Ms Claire Rose Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-23

Officer name: Neil Conway Maclennan

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheena Isobel Cantley

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Lesley Ann Laird

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Thomas William Fountain

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exova Group (Uk) Limited

Change date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Sheena Isobel Cantley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mrs Lesley Ann Laird

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Ruth Catherine Prior

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Fountain

Appointment date: 2021-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Catherine Prior

Appointment date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: William Thomas Edward Winter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Daniel Wetz

Termination date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheena Isobel Cantley

Appointment date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-13

Psc name: Exova Group (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Old address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE

New address: 10 Lower Grosvenor Place London England SW1W 0EN

Change date: 2018-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-12

Officer name: Mr Neil Conway Maclennan

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Daniel Wetz

Appointment date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Robert Graeme Veitch

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fraser Grant Willox

Termination date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Gogel

Cessation date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Gogel

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Exova Group (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr William Thomas Edward Winter

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Alison Leonie Stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-13

Officer name: David Iain Webb

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Mrs Alison Leonie Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Leonie Stevenson

Termination date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Mr John Fraser Grant Willox

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 13 May 2015

Category: Capital

Type: SH01

Date: 2015-05-13

Capital : 93,548 GBP

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-13

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Alison Leonie Stevenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: Stocking Lane Hughenden Valley High Wycombe HP14 4nd

Change date: 2015-05-20

New address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Mr John Fraser Grant Willox

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Graeme Veitch

Appointment date: 2015-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Iain Webb

Termination date: 2015-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Christopher John Gill

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Donald Shirley Towler

Termination date: 2015-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayden Thomas Davies

Termination date: 2015-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Abbott

Termination date: 2015-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051584480003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 051584480003

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 22 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH06

Capital : 78,048 GBP

Date: 2013-08-16

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Dr Kevin Donald Shirley Towler

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Resolution

Date: 04 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Capital

Type: 169

Description: Gbp ic 79892/79792\15/07/09\gbp sr 100@1=100\

Documents

View document PDF

Resolution

Date: 29 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Capital

Type: 169

Description: Gbp ic 80092/79892\30/09/08\gbp sr 200@1=200\

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ttl chiltern LIMITED\certificate issued on 16/10/08

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hayden jones / 02/07/2008

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Capital

Type: 169

Description: Gbp ic 80342/80092\07/04/08\gbp sr 250@1=250\

Documents

View document PDF


Some Companies

CAMKISO CONSULTANCY LIMITED

ASHLEY HOUSE,SLOUGH,SL3 7RS

Number:11155726
Status:ACTIVE
Category:Private Limited Company

HUSKY HEATING & GAS SERVICES LTD

281 PYE GREEN ROAD,CANNOCK,WS11 5RJ

Number:10644093
Status:ACTIVE
Category:Private Limited Company

LIONESS GROUP LTD

1 THE DOWER HOUSE,BRISTOL,BS16 1ZS

Number:06407272
Status:ACTIVE
Category:Private Limited Company

LORMANT LIMITED

15 MAGDALENE STREET,,CB3 0AF

Number:05271907
Status:ACTIVE
Category:Private Limited Company

MOTABILITY LEASING LIMITED

CITY GATE HOUSE,LONDON,SE1 9HB

Number:06542987
Status:ACTIVE
Category:Private Limited Company

R.W.M. ELECTRICAL SERVICES LTD

513 LONDON ROAD,SUTTON,SM3 8JR

Number:07825012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source