BM WHOLESALE LTD - WOLVERHAMPTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-27 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Officers. Officer name: Cosmin Vasile Bradeanu. Termination date: 2022-02-01. 2022-03-08 View Report
Address. Old address: Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN England. New address: Kings House St. Johns Square Wolverhampton Wolverhampton WV2 4DT. Change date: 2022-03-08. 2022-03-08 View Report
Officers. Termination date: 2022-01-01. Officer name: Bianca Manic. 2022-03-08 View Report
Confirmation statement. Statement with updates. 2022-03-08 View Report
Persons with significant control. Psc name: Lovejot Singh. Notification date: 2022-01-01. 2022-03-08 View Report
Persons with significant control. Psc name: Bianca Manic. Cessation date: 2022-01-01. 2022-03-08 View Report
Officers. Officer name: Mr Lovejot Singh. Appointment date: 2022-01-01. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2022-02-12 View Report
Confirmation statement. Statement with updates. 2021-12-31 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Cosmin Vasile Bradeanu. 2021-12-31 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-06-11 View Report
Address. Change date: 2021-03-12. Old address: Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY England. New address: Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN. 2021-03-12 View Report
Resolution. Description: Resolutions. 2021-02-16 View Report
Gazette. Gazette filings brought up to date. 2021-01-22 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Persons with significant control. Psc name: Bianca Manic. Notification date: 2020-10-27. 2021-01-21 View Report
Officers. Appointment date: 2020-10-27. Officer name: Ms Bianca Manic. 2021-01-21 View Report
Gazette. Gazette notice compulsory. 2021-01-12 View Report
Address. New address: Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY. Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change date: 2020-10-27. 2020-10-27 View Report
Persons with significant control. Cessation date: 2020-10-27. Psc name: Bryan Anthony Thornton. 2020-10-27 View Report
Officers. Officer name: Bryan Anthony Thornton. Termination date: 2020-10-27. 2020-10-27 View Report
Officers. Termination date: 2020-10-27. Officer name: Cfs Secretaries Limited. 2020-10-27 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2020-10-27. 2020-10-27 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-09-27 View Report
Accounts. Accounts type dormant. 2016-10-07 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type dormant. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Officers. Termination director company. 2015-11-09 View Report
Officers. Appointment date: 2015-10-30. Officer name: Cfs Secretaries Limited. 2015-11-06 View Report
Officers. Appointment date: 2015-10-30. Officer name: Mr Bryan Anthony Thornton. 2015-11-06 View Report
Address. Change date: 2015-10-30. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. New address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. 2015-10-30 View Report
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2015-09-25. 2015-09-25 View Report
Address. Change date: 2015-09-25. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. 2015-09-25 View Report
Accounts. Accounts type dormant. 2014-11-05 View Report
Annual return. With made up date. 2014-11-05 View Report
Incorporation. Capital: GBP 1 2013-09-24 View Report