About

Registered Number: 04113385
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FE

 

Having been setup in 2000, B M H Contract Services Ltd has its registered office in Rochester in Kent, it's status is listed as "Active". Mackay, Susan Mary Helen, Anderson Phillips Corporate Finance Ltd are listed as directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON PHILLIPS CORPORATE FINANCE LTD 26 March 2012 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Susan Mary Helen 23 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 24 August 2012
AP02 - Appointment of corporate director 05 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
287 - Change in situation or address of Registered Office 19 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 31 January 2005
287 - Change in situation or address of Registered Office 08 October 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.