BMF BUSINESS SERVICES LTD

19a Maghaberry Road 19a Maghaberry Road, Craigavon, BT67 0JE, Northern Ireland
StatusACTIVE
Company No.NI030786
CategoryPrivate Limited Company
Incorporated03 May 1996
Age28 years, 1 month, 13 days
JurisdictionNorthern Ireland

SUMMARY

BMF BUSINESS SERVICES LTD is an active private limited company with number NI030786. It was incorporated 28 years, 1 month, 13 days ago, on 03 May 1996. The company address is 19a Maghaberry Road 19a Maghaberry Road, Craigavon, BT67 0JE, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Duffy

Change date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr CiarĂ¡n Martin Galway

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: Davidson House Glenavy Road Business Park Moira Co Down BT67 0LT

New address: 19a Maghaberry Road Maghaberry, Moira Craigavon BT67 0JE

Change date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mrs Fiona Charlotte Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Gareth Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mrs Sharon Alexandra Morrison

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Lynda Millar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roberta Margaret Mc Quade

Change date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Owen Mcquade

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roberta Margaret Mcquade

Change date: 2010-04-22

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/04/02 annual return shuttle

Documents

Legacy

Date: 23 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 22/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 03 Apr 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 11 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/04/98 annual return shuttle

Documents

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/04/99 annual return shuttle

Documents

Legacy

Date: 18 Apr 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 14 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 31/05/99 annual accts

Documents

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Dec 1998

Category: Accounts

Type: AC(NI)

Description: 31/05/98 annual accts

Documents

Legacy

Date: 06 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/05/97 annual accts

Documents

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 22/04/97 annual return shuttle

Documents

Legacy

Date: 21 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 May 1996

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 03 May 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 03 May 1996

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 03 May 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

AFRICA FORESIGHT GROUP LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10277061
Status:ACTIVE
Category:Private Limited Company

IRO SUSHI LTD

116 PLUMSTEAD HIGH STREET,LONDON,SE18 1SJ

Number:10990882
Status:ACTIVE
Category:Private Limited Company

L'AQUILA LTD

96 WEST REGENT STREET,GLASGOW,G2 2QD

Number:SC470821
Status:ACTIVE
Category:Private Limited Company

OMEGA DRIVER LTD

FLAT 19, 168B ST. ANDREWS ROAD,NORTHAMPTON,NN2 6DA

Number:11709775
Status:ACTIVE
Category:Private Limited Company

T1300 MANAGEMENT COMPANY LIMITED

NICHOLLS HOUSE HOMER CLOSE,WARWICK,CV34 6TT

Number:11645037
Status:ACTIVE
Category:Private Limited Company

THE MODERN CALLIGRAPHER LTD

4 CHURCH STREET,MARKET HARBOROUGH,LE16 8XG

Number:11211251
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