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

Bimco Ltd

Documents

Total Documents31
Total Pages155

Filing History

14 June 2020Confirmation statement made on 13 May 2020 with no updates
7 February 2020Total exemption full accounts made up to 31 May 2019
13 May 2019Confirmation statement made on 13 May 2019 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
14 May 2018Confirmation statement made on 13 May 2018 with updates
24 August 2017Total exemption full accounts made up to 31 May 2017
24 August 2017Total exemption full accounts made up to 31 May 2017
19 May 2017Confirmation statement made on 13 May 2017 with updates
19 May 2017Confirmation statement made on 13 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
17 May 2016Director's details changed for Mr Malcolm Earnest Blair on 12 May 2016
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016Director's details changed for Mr Malcolm Earnest Blair on 12 May 2016
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
11 February 2016Total exemption small company accounts made up to 31 May 2015
11 February 2016Total exemption small company accounts made up to 31 May 2015
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
28 August 2014Appointment of Mr Malcolm Ernest Blair as a director on 13 May 2014
28 August 2014Appointment of Mr Malcolm Ernest Blair as a director on 13 May 2014
13 May 2014Termination of appointment of James Mcmeekin as a director
13 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2014
13 May 2014Termination of appointment of Cosec Limited as a secretary
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Termination of appointment of Cosec Limited as a director
13 May 2014Termination of appointment of Cosec Limited as a director
13 May 2014Termination of appointment of Cosec Limited as a secretary
13 May 2014Termination of appointment of James Mcmeekin as a director
13 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2014
Sign up now to grow your client base. Plans & Pricing