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

BMSL Contracting Ltd

Documents

Total Documents117
Total Pages456

Filing History

7 September 2023Current accounting period extended from 31 May 2023 to 30 September 2023
17 April 2023Confirmation statement made on 3 April 2023 with no updates
10 March 2023Termination of appointment of Bernard Kenneth Goodchild as a director on 8 March 2023
10 March 2023Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023
10 March 2023Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023
13 December 2022Accounts for a small company made up to 31 May 2022
7 April 2022Confirmation statement made on 3 April 2022 with no updates
1 December 2021Accounts for a small company made up to 31 May 2021
16 June 2021Confirmation statement made on 3 April 2021 with no updates
3 March 2021Accounts for a small company made up to 31 May 2020
14 April 2020Confirmation statement made on 3 April 2020 with no updates
27 February 2020Accounts for a small company made up to 31 May 2019
3 April 2019Confirmation statement made on 3 April 2019 with no updates
22 December 2018Accounts for a small company made up to 31 May 2018
16 August 2018Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018
16 April 2018Confirmation statement made on 3 April 2018 with no updates
28 March 2018Cessation of Bernard Kenneth Goodchild as a person with significant control on 6 April 2016
28 March 2018Notification of Beaver Management Services Limited as a person with significant control on 6 April 2016
3 January 2018Accounts for a small company made up to 31 May 2017
23 November 2017Termination of appointment of Robert Thomas Ashton as a director on 10 November 2017
23 November 2017Termination of appointment of Robert Thomas Ashton as a director on 10 November 2017
25 July 2017Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017
25 July 2017Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017
7 April 2017Confirmation statement made on 3 April 2017 with updates
7 April 2017Confirmation statement made on 3 April 2017 with updates
18 December 2016Full accounts made up to 31 May 2016
18 December 2016Full accounts made up to 31 May 2016
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
11 December 2015Full accounts made up to 31 May 2015
11 December 2015Full accounts made up to 31 May 2015
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
25 February 2015Appointment of Mr Anthony Paul Shipley as a director on 25 February 2015
25 February 2015Appointment of Mr Anthony Paul Shipley as a director on 25 February 2015
7 January 2015Full accounts made up to 31 May 2014
7 January 2015Full accounts made up to 31 May 2014
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
17 January 2014Appointment of Mr Bernard Kenneth Goodchild as a director
17 January 2014Appointment of Mr Bernard Kenneth Goodchild as a director
10 December 2013Accounts for a small company made up to 31 May 2013
10 December 2013Accounts for a small company made up to 31 May 2013
28 October 2013Termination of appointment of Carl Strickland as a director
28 October 2013Termination of appointment of Carl Strickland as a director
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
11 February 2013Total exemption small company accounts made up to 31 May 2012
11 February 2013Total exemption small company accounts made up to 31 May 2012
24 August 2012Previous accounting period extended from 31 March 2012 to 31 May 2012
24 August 2012Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 24 August 2012
24 August 2012Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 24 August 2012
24 August 2012Previous accounting period extended from 31 March 2012 to 31 May 2012
12 July 2012Termination of appointment of Simon Argent as a director
12 July 2012Termination of appointment of Simon Argent as a director
22 June 2012Termination of appointment of Simon Argent as a director
22 June 2012Termination of appointment of Simon Argent as a director
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 May 2012Particulars of a mortgage or charge / charge no: 3
19 May 2012Particulars of a mortgage or charge / charge no: 3
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
1 June 2011Appointment of Mr Simon Wynne Argent as a director
1 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
1 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
1 June 2011Appointment of Mr Simon Wynne Argent as a director
1 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
31 May 2011Termination of appointment of Simon Mellor as a director
31 May 2011Termination of appointment of Simon Mellor as a director
17 March 2011Particulars of a mortgage or charge / charge no: 2
17 March 2011Particulars of a mortgage or charge / charge no: 2
14 October 2010Total exemption small company accounts made up to 31 March 2010
14 October 2010Total exemption small company accounts made up to 31 March 2010
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
7 December 2009Total exemption small company accounts made up to 31 March 2009
7 December 2009Total exemption small company accounts made up to 31 March 2009
22 October 2009Appointment of Mr Robert Thomas Ashton as a director
22 October 2009Director's details changed for Mr Carl Strickland on 22 October 2009
22 October 2009Director's details changed for Simon Andrew Mellor on 22 October 2009
22 October 2009Director's details changed for Mr Carl Strickland on 22 October 2009
22 October 2009Director's details changed for Simon Andrew Mellor on 22 October 2009
22 October 2009Appointment of Mr Robert Thomas Ashton as a director
30 April 2009Return made up to 03/04/09; full list of members
30 April 2009Return made up to 03/04/09; full list of members
30 April 2009Location of debenture register
30 April 2009Location of debenture register
30 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
30 April 2009Location of register of members
30 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
30 April 2009Location of register of members
4 September 2008Particulars of a mortgage or charge / charge no: 1
4 September 2008Particulars of a mortgage or charge / charge no: 1
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2008Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\
12 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2008Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\
12 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 June 2008Director appointed simon andrew mellor
4 June 2008Director appointed simon andrew mellor
4 June 2008Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP
4 June 2008Appointment terminated secretary robert ashton
4 June 2008Appointment terminated secretary robert ashton
4 June 2008Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP
3 April 2008Incorporation
3 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing