B & M INVESTMENTS LIMITED

Suite 7 The Courtyard Suite 7 The Courtyard, Sandyford, Dublin 18, Ireland
StatusACTIVE
Company No.FC008606
Category
Incorporated24 Aug 1975
Age48 years, 9 months, 9 days
JurisdictionUnited Kingdom

SUMMARY

B & M INVESTMENTS LIMITED is an active with number FC008606. It was incorporated 48 years, 9 months, 9 days ago, on 24 August 1975. The company address is Suite 7 The Courtyard Suite 7 The Courtyard, Sandyford, Dublin 18, Ireland.



Company Fillings

Change person director overseas company with change date

Date: 28 May 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2024-03-20

Officer name: Brendan Anthony Hughes

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Apr 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ms Trinna Ann Bruton

Change date: 2024-03-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bruce Robert Smith

Termination date: 2024-02-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Nov 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Caroline Ann Inch

Appointment date: 2023-01-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Nov 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-01-16

Officer name: Angela Louise Hunt

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Nov 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Karen Lorraine Sweetman

Appointment date: 2023-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Oct 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-05-31

Officer name: Mary Tighe

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 22/03/2021

Documents

View document PDF

Change company details overseas company with change details

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change date: 2021-03-22

Change address: Branch Registration, Refer to Parent Registry, Ireland

Documents

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 22/03/21

Documents

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Ic Change 22/03/21

Documents

View document PDF

Change company details overseas company

Date: 07 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director overseas company with change date

Date: 18 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2020-04-24

Officer name: Brendan Hughes

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-03-27

Officer name: Caroline Inch

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 23 Jan 2020

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Vanessa Hughes

Termination date: 2013-09-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Brendan Hughes

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Caroline Inch

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-04-01

Officer name: Janet Kennett

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bruce Robert Smith

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-04-01

Officer name: Lee Wood

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2018-05-15

Officer name: Dr Colleen Mary Wood

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Dr Colleen Mary Wood

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-05-26

Officer name: William John Hughes

Documents

View document PDF

Change person director overseas company with change date

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Dr Colleen Mary Wood

Change date: 2017-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-10-08

Officer name: Dr Colleen Mary Wood

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2014-08-28

Officer name: Dr Colleen Mary Wood

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 Feb 2014

Category: Other

Type: OSCH01

Change date: 2014-02-12

Branch number: BR001677

Change details: 70-82 queensway, hemel hempstead, hertfordshire, HP2 5HD

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dr Colleen Mary Wood

Documents

View document PDF

Termination person director overseas company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Vanessa Hughes

Documents

View document PDF

Appoint person secretary overseas company

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Trinna Ann Bruton

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director overseas company

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Trinna Ann Bruton

Documents

View document PDF

Appoint person director overseas company

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rachel Ann Rodgers

Documents

View document PDF

Appoint person director overseas company

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Rachel Ann Rodgers

Documents

View document PDF

Appoint person director overseas company

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Trinna Ann Bruton

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary overseas company with change date

Date: 26 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2010-02-26

Officer name: Vanessa Hughes

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Vanessa Hughes

Change date: 2010-02-26

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ian Sloan

Change date: 2010-02-26

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2010-02-26

Officer name: William John Hughes

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Mar 2010

Category: Other

Type: OSCH01

Change date: 2010-02-26

Branch number: BR001677

Change details: Three gables, lawn lane, hemel hempstead, herts. , HP3 9MN

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: BR4

Description: Director's change of particulars / ian sloan / 16/06/2008 / housename/number was: , now: 19; street was: 10 manor drive, now: mansion drive; post town was: aylesbury, now: tring; region was: buckinghamshire, now: hertfordshire; post code was: HP20 1EW, now: HP23 5BD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2007

Category: Miscellaneous

Type: MISC

Description: Res auds

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 30/12/96 hughes mary

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/96 hughes mary

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 29/09/06 palmer anthony stephen

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 29/09/06 palmer anthony stephen

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 16/01/06 hughes vanessa herts HP3 0DW

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 30/12/96 hughes william john

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AAMD

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/97 vanessa hughes the high ridges shothanger way hemel hempstead hertfordshire HP3 0DL

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/97 ian sloan 10 manor drive aylesbury buckinghamshire HP20 1EW

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/97 anthony stephen palmer 9 station road berkhamstead hertfordshire HP4 2EY

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/96 mary ann hughes

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Officers

Type: BR6

Description: BR001677 par partic 01/07/94 william john hughes greenbanks, 154 piccotts end road, piccotts end, hemel hempstead,herts HP13AV

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1995

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1994

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Miscellaneous

Date: 07 Oct 1993

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001677 par appointed mr william john hughes prospect house sheethanger lane hemel hampstead herts HP3 0BG

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001677 registered

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1991

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

COLES DRIVER HIRE LTD

ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:10957439
Status:ACTIVE
Category:Private Limited Company

GEMSTONE FINANCIAL PLANNING LTD

13 FIRST AND TOP FLOOR,LLANELLI,SA15 1AQ

Number:09358677
Status:ACTIVE
Category:Private Limited Company

JOINT ASSET MANAGEMENT LIMITED

7-11 MINERVA ROAD,LONDON,NW10 6HJ

Number:11291363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRK MUSIC LIMITED

31 FARM COURT BOTHWELL FARM COURT,GLASGOW,G71 8BU

Number:SC600215
Status:ACTIVE
Category:Private Limited Company

PRINT-SERVE LIMITED

11 ALBION PARADE,KINGSWINFORD,DY6 0NP

Number:02031765
Status:ACTIVE
Category:Private Limited Company

PRISEWELL LTD

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:08793683
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