Download leads from Nexok and grow your business. Find out more

Magpie B.M.S. Services Limited

Documents

Total Documents68
Total Pages278

Filing History

26 October 2017Confirmation statement made on 18 October 2017 with updates
25 October 2017Director's details changed for Miss Karen Cochrane on 18 October 2017
13 July 2017Total exemption small company accounts made up to 31 October 2016
20 October 2016Confirmation statement made on 18 October 2016 with updates
12 October 2016Director's details changed for Gerald Francis Grant on 5 October 2016
18 July 2016Total exemption small company accounts made up to 31 October 2015
8 February 2016Director's details changed for Mr Russell Adrian Dodd on 5 February 2016
5 February 2016Secretary's details changed for Gerald Francis Grant on 5 February 2016
5 February 2016Director's details changed for Miss Karen Cochrane on 5 February 2016
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 33
28 July 2015Total exemption small company accounts made up to 31 October 2014
17 November 2014Appointment of Miss Karen Cochrane as a director on 14 November 2014
17 November 2014Appointment of Mr Russell Adrian Dodd as a director on 14 November 2014
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 33
11 July 2014Total exemption small company accounts made up to 31 October 2013
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 33
29 July 2013Total exemption small company accounts made up to 31 October 2012
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
15 May 2012Total exemption small company accounts made up to 31 October 2011
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 31 October 2010
16 June 2011Termination of appointment of Clement Baker as a director
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
28 July 2010Total exemption small company accounts made up to 31 October 2009
18 June 2010Director's details changed for Gerald Francis Grant on 10 June 2010
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders
27 November 2009Secretary's details changed for Gerald Francis Grant on 27 November 2009
27 October 2009Director's details changed for Gerald Francis Grant on 26 October 2009
24 September 2009Appointment terminated director arthur turnbull
28 March 2009Total exemption small company accounts made up to 31 October 2008
2 December 2008Return made up to 18/10/08; full list of members
6 August 2008Total exemption small company accounts made up to 31 October 2007
15 July 2008Appointment terminated director arthur turnbull
15 July 2008Director appointed arthur george turnbull
28 February 2008Return made up to 18/10/07; full list of members
13 November 2007£ ic 99/66 31/08/07 £ sr 33@1=33
20 August 2007Total exemption small company accounts made up to 31 October 2006
16 November 2006Return made up to 18/10/06; full list of members
19 June 2006Total exemption small company accounts made up to 31 October 2005
31 October 2005Director's particulars changed
31 October 2005Secretary's particulars changed
31 October 2005Return made up to 18/10/05; full list of members
16 August 2005Total exemption small company accounts made up to 31 October 2004
8 November 2004Return made up to 18/10/04; full list of members
27 July 2004Total exemption small company accounts made up to 31 October 2003
29 October 2003Return made up to 18/10/03; full list of members
20 July 2003Total exemption small company accounts made up to 31 October 2002
31 October 2002Return made up to 18/10/02; full list of members
17 August 2002Total exemption small company accounts made up to 31 October 2001
28 October 2001Return made up to 18/10/01; full list of members
16 October 2001Total exemption small company accounts made up to 31 October 2000
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT
16 November 2000Return made up to 18/10/00; full list of members
7 September 2000Accounts for a small company made up to 31 October 1999
20 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 1999Accounts for a small company made up to 31 October 1998
1 December 1998Accounts for a small company made up to 31 October 1997
15 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 October 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
23 September 1997Registered office changed on 23/09/97 from: c/o ma cooper and company 94 high street carshalton surrey SM5 3AF
2 September 1997Accounts for a small company made up to 31 October 1996
25 October 1996Return made up to 18/10/96; no change of members
20 August 1996Accounts for a small company made up to 31 October 1995
18 February 1996Return made up to 18/10/95; full list of members
7 July 1995Ad 31/01/95--------- £ si 97@1=97 £ ic 2/99
10 May 1995New director appointed
18 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing