BMT WBM LIMITED - GUILDFORD


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-06-17 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-03-17 View Report
Address. New address: 1 London Square Cross Lanes Guildford GU1 1UN. Change date: 2019-10-07. Old address: Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom. 2019-10-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-04 View Report
Resolution. Description: Resolutions. 2019-10-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Officers. Officer name: Mrs Julie Anne Stone. Appointment date: 2019-07-01. 2019-07-02 View Report
Officers. Termination date: 2019-07-01. Officer name: Holly Jo Stone. 2019-07-02 View Report
Officers. Appointment date: 2019-07-01. Officer name: Miss Holly Jo Stone. 2019-07-02 View Report
Officers. Termination date: 2019-04-24. Officer name: Paul Lawrence Wilkinson. 2019-06-24 View Report
Accounts. Accounts type full. 2019-06-05 View Report
Officers. Officer name: Mr Paul Lawrence Wilkinson. Change date: 2019-02-01. 2019-04-18 View Report
Officers. Officer name: Trudy Michelle Grey. Change date: 2019-02-01. 2019-04-18 View Report
Officers. Change date: 2019-02-01. Officer name: Mr David Keith Mcsweeney. 2019-04-18 View Report
Address. Change date: 2019-02-06. Old address: Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ. New address: Third Floor, 1 Park Road Teddington London TW11 0AP. 2019-02-06 View Report
Officers. Termination date: 2018-11-27. Officer name: Trudy Michelle Grey. 2018-12-03 View Report
Officers. Officer name: Matthew Vincent Taylor Roberts. Termination date: 2018-10-29. 2018-11-27 View Report
Officers. Termination date: 2018-10-29. Officer name: Philip Edward Haines. 2018-11-27 View Report
Confirmation statement. Statement with updates. 2018-07-05 View Report
Accounts. Accounts type full. 2018-02-28 View Report
Officers. Appointment date: 2017-07-24. Officer name: Paul Laurence Lawrence Wilkinson. 2017-07-31 View Report
Accounts. Accounts type full. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Persons with significant control. Notification date: 2016-06-02. Psc name: Bmt International Limited. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Officers. Officer name: Dr Matthew Vincent Taylor Roberts. Appointment date: 2016-12-06. 2016-12-06 View Report
Officers. Officer name: Philip Edward Haines. Appointment date: 2016-11-29. 2016-11-29 View Report
Officers. Officer name: Trudy Michelle Grey. Change date: 2016-10-31. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Appointment date: 2016-01-26. Officer name: Trudy Michelle Grey. 2016-01-26 View Report
Officers. Appointment date: 2016-01-26. Officer name: Trudy Michelle Grey. 2016-01-26 View Report
Accounts. Accounts type full. 2016-01-21 View Report
Officers. Officer name: Geoffrey Turner. Termination date: 2015-10-30. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Officers. Termination date: 2015-06-30. Officer name: Anthony Bruce Mcalister. 2015-07-10 View Report
Resolution. Description: Resolutions. 2015-03-09 View Report
Accounts. Accounts type full. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Resolution. Description: Resolutions. 2013-11-05 View Report
Officers. Officer name: Anthony Bruce Mcalister. 2013-09-23 View Report
Officers. Officer name: David Keith Mcsweeney. 2013-09-23 View Report
Accounts. Change account reference date company current extended. 2013-09-03 View Report
Incorporation. Incorporation company. 2013-07-17 View Report