BM TRADA CERTIFICATION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Officers. Officer name: Neil Conway Maclennan. Termination date: 2023-02-23. 2023-03-02 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Officers. Change date: 2022-09-15. Officer name: Mr Jonathan Keith Lessimore. 2022-09-15 View Report
Officers. Termination date: 2022-08-31. Officer name: William Thomas Edward Winter. 2022-09-07 View Report
Officers. Appointment date: 2022-08-31. Officer name: Jason Grant Dodds. 2022-09-07 View Report
Officers. Officer name: Robert Graeme Veitch. Termination date: 2021-11-24. 2021-12-06 View Report
Persons with significant control. Psc name: Warringtonfire Testing and Certification Limited. Change date: 2021-10-01. 2021-11-24 View Report
Officers. Change date: 2021-10-01. Officer name: Mr Jonathan Keith Lessimore. 2021-11-11 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Officer name: Mr Jonathan Keith Lessimore. Appointment date: 2021-10-01. 2021-10-05 View Report
Address. New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Change date: 2021-10-01. Old address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Accounts. Accounts type full. 2020-12-16 View Report
Officers. Officer name: Joseph Daniel Wetz. Termination date: 2020-10-28. 2020-11-11 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report
Persons with significant control. Psc name: Warringtonfire Testing and Certification Limited. Notification date: 2018-12-21. 2019-01-10 View Report
Persons with significant control. Psc name: Exova (Uk) Limited. Cessation date: 2018-12-21. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Officers. Appointment date: 2018-03-12. Officer name: Mr Neil Conway Maclennan. 2018-03-13 View Report
Address. Old address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE. New address: 10 Lower Grosvenor Place London England SW1W 0EN. Change date: 2018-03-13. 2018-03-13 View Report
Officers. Termination date: 2018-03-12. Officer name: Mbm Secretarial Services Limited. 2018-03-12 View Report
Officers. Appointment date: 2017-10-19. Officer name: Mr Joseph Daniel Wetz. 2017-10-31 View Report
Officers. Termination date: 2017-10-19. Officer name: John Fraser Grant Willox. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Persons with significant control. Psc name: Donald Gogel. Cessation date: 2017-06-29. 2017-07-11 View Report
Officers. Officer name: Alison Leonie Stevenson. Termination date: 2017-03-02. 2017-03-06 View Report
Officers. Appointment date: 2017-03-02. Officer name: Mr William Thomas Edward Winter. 2017-03-06 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Officers. Officer name: David Iain Webb. Termination date: 2016-01-13. 2016-01-15 View Report
Accounts. Accounts type full. 2015-12-07 View Report
Document replacement. Form type: AP01. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Officers. Change date: 2015-06-16. Officer name: Mr John Fraser Grant Willox. 2015-06-24 View Report
Auditors. Auditors resignation company. 2015-06-09 View Report
Resolution. Description: Resolutions. 2015-06-09 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Appointment date: 2015-05-13. 2015-05-26 View Report
Address. New address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE. Old address: Stocking Lane Hughenden Valley High Wycombe Bucks HP14 4NR. Change date: 2015-05-21. 2015-05-21 View Report
Officers. Appointment date: 2015-05-13. Officer name: Alison Leonie Stevenson. 2015-05-21 View Report
Officers. Officer name: Kevin Donald Shirley Towler. Termination date: 2015-05-13. 2015-05-20 View Report
Officers. Officer name: David Iain Webb. Termination date: 2015-05-13. 2015-05-20 View Report
Officers. Officer name: Marie Elna Michelle Withers. Termination date: 2015-05-13. 2015-05-20 View Report