BMV DISTRIBUTION LIMITED

Telegraph House Telegraph House, Stafford, ST17 4AW
StatusACTIVE
Company No.08899885
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

BMV DISTRIBUTION LIMITED is an active private limited company with number 08899885. It was incorporated 10 years, 3 months, 23 days ago, on 18 February 2014. The company address is Telegraph House Telegraph House, Stafford, ST17 4AW.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Stevenson

Change date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Raymond Price

Termination date: 2020-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-09

Psc name: Kenneth Raymond Price

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Purchase Developments Ltd

Cessation date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Stevenson

Change date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Purchase Developments Ltd

Change date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Raymond Price

Change date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-05

Officer name: Bridgett Ann Purchase

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088998850001

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Raymond Price

Change date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Raymond Price

Change date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Kenneth Raymond Price

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-07

Psc name: Mr Kenneth Raymond Price

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr Allan Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-07

Psc name: Mr Allan Stevenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 175 GBP

Date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bridgett Ann Purchase

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Raymond Price

Change date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-16

Charge number: 088998850001

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Alan Stevenson

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY LINK WHOLESALE LTD

LINDEN END,LEATHERHEAD,KT22 7HB

Number:10225676
Status:ACTIVE
Category:Private Limited Company

COLLEGE VIEW (DEWSBURY) MANAGEMENT COMPANY LIMITED

WHITEHALL WATERFRONT,LEEDS,LS1 4EH

Number:06400472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAPINGO LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:07637948
Status:ACTIVE
Category:Private Limited Company

NIFTY INTERNATIONAL LIMITED

NIFTYLIFT LIMITED CHALKDELL DRIVE,MILTON KEYNES,MK5 6GF

Number:03907322
Status:ACTIVE
Category:Private Limited Company

PCG MEDICOLEGAL LTD

EAST HEMMEL,MORPETH,NE61 6DF

Number:07153242
Status:ACTIVE
Category:Private Limited Company

SMARTFOAM LTD

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:09925135
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