About

Registered Number: 04722819
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL

 

B & M Concrete Products Ltd was established in 2003, it has a status of "Active". This organisation has 3 directors listed as Downing, Benjamin Paul, Downing, Michael Phillip, Downing, Thomas James at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Benjamin Paul 06 April 2006 - 1
DOWNING, Michael Phillip 03 April 2003 - 1
DOWNING, Thomas James 01 May 2010 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 January 2019
CH01 - Change of particulars for director 17 October 2018
PSC04 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
PSC04 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 26 March 2018
PSC04 - N/A 26 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
SH03 - Return of purchase of own shares 11 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 07 June 2010
SH01 - Return of Allotment of shares 07 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
363s - Annual Return 16 May 2006
RESOLUTIONS - N/A 23 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.