About

Registered Number: 04691814
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O WILLIAM WITHERS & CO, Quayside House Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT

 

B & M Techniques Ltd was registered on 10 March 2003 and has its registered office in Tiverton, it has a status of "Active". The companies directors are listed as Bliss, Nigel Rex, Mead, Peter Stan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Nigel Rex 10 March 2003 - 1
MEAD, Peter Stan 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 27 March 2019
PSC04 - N/A 27 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 13 April 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 11 January 2005
225 - Change of Accounting Reference Date 16 December 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2007 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.