About

Registered Number: 04245303
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Star Works, Church Street, Bury, Greater Manchester, BL9 6BN

 

B M Autobodies Ltd was registered on 03 July 2001 and are based in Bury, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at B M Autobodies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Karl 01 August 2003 - 1
MEALEY, William Patrick 09 July 2001 01 August 2003 1
Secretary Name Appointed Resigned Total Appointments
FARRAR, Ian Taylor 01 August 2003 - 1
MEALEY, Catherine 09 July 2001 01 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 10 July 2020
PSC04 - N/A 06 April 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 18 June 2019
MR04 - N/A 07 January 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 10 July 2018
MR01 - N/A 16 January 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 August 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 October 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 01 December 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 20 July 2001
225 - Change of Accounting Reference Date 20 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Fully Satisfied

N/A

Legal mortgage 02 July 2004 Outstanding

N/A

Legal charge 02 July 2004 Outstanding

N/A

Debenture 28 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.