BMR PAINTSHOP LIMITED

Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, United Kingdom
StatusACTIVE
Company No.09110654
CategoryPrivate Limited Company
Incorporated01 Jul 2014
Age9 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

BMR PAINTSHOP LIMITED is an active private limited company with number 09110654. It was incorporated 9 years, 10 months, 15 days ago, on 01 July 2014. The company address is Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mrs Christine Elizabeth Alder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

New address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr David Andrew Alder

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Elizabeth Alder

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Elizabeth Alder

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Alder

Change date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Change date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-28

Psc name: Mrs Christine Elizabeth Alder

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Andrew Alder

Change date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Elizabeth Alder

Change date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Alder

Change date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 13 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 01 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIS TECHNOLOGIES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024908
Status:ACTIVE
Category:Limited Partnership

D FINDING LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:11892026
Status:ACTIVE
Category:Private Limited Company

DSAVAGE PROCUREMENT SPECIALIST LIMITED

31 BROOMFIELD ROAD,SWANSCOMBE,DA10 0LU

Number:09706304
Status:ACTIVE
Category:Private Limited Company

INSITE PLUMBING AND HEATING LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09443745
Status:ACTIVE
Category:Private Limited Company

PHILIP DENYER ELECTRICAL LTD

7 CHALFONT DRIVE,RAINHAM KENT,ME8 9DW

Number:09073970
Status:ACTIVE
Category:Private Limited Company

S C R DRIVE LIMITED

WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA

Number:11120481
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