BM MOTOR REPAIRS LTD

C/O Twentyci, 8 Whittle Court C/O Twentyci, 8 Whittle Court, Milton Keynes, MK5 8FT, England
StatusACTIVE
Company No.10910099
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

BM MOTOR REPAIRS LTD is an active private limited company with number 10910099. It was incorporated 6 years, 9 months, 6 days ago, on 10 August 2017. The company address is C/O Twentyci, 8 Whittle Court C/O Twentyci, 8 Whittle Court, Milton Keynes, MK5 8FT, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

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: 09 Apr 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2023

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: 21 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

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: 22 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-29

Charge number: 109100990001

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Restoria Limited

Notification date: 2019-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Michael Lancaster

Cessation date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: C/O Twentyci, 8 Whittle Court Knowlhill Milton Keynes MK5 8FT

Change date: 2019-03-13

Old address: The Old Piggery, Wood Farm High Green Brooke Norwich Norfolk NR15 1JE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jonathan Peter Ware

Termination date: 2019-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-09

Psc name: Michael Jonathan Peter Ware

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-27

Psc name: Ian Michael Lancaster

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Jonathan Peter Ware

Change date: 2018-07-27

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-27

Officer name: Mr Ian Michael Lancaster

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL MEDINA HAJJ & UMRAH TOURS LIMITED

128 - 130 WHITWORTH ROAD,ROCHDALE,OL12 0JG

Number:11056812
Status:ACTIVE
Category:Private Limited Company

DIRECTA PLUS PLC

3RD FLOOR,LONDON,SW1Y 4LB

Number:04679109
Status:ACTIVE
Category:Public Limited Company

LITTLE LUCA LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:09001728
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST HOME IMPROVEMENTS LONDON & KENT LTD

616 LIMSPFIELD ROAD,WARLINGHAM,CR6 9DS

Number:11453064
Status:ACTIVE
Category:Private Limited Company

ST. ANDREWS PLAY ASSOCIATION

PLAYBUILDING (THIRLMERE GARDENS),LEICESTER,LE2 7LA

Number:05366564
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIGNES.CO.UK. LTD

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:10601881
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