Bm Catalysts Ltd was founded on 22 October 1982 and has its registered office in Nottingham, it has a status of "Active". Blinston, John Mark William, Massey, Susan Mary, Fox, Paul Andrew, Massey, Dorothy Mary are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLINSTON, John Mark William | 01 February 2007 | - | 1 |
MASSEY, Susan Mary | 22 October 1982 | - | 1 |
FOX, Paul Andrew | 01 October 2002 | 05 April 2016 | 1 |
MASSEY, Dorothy Mary | 22 October 1982 | 04 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 19 September 2019 | |
AA01 - Change of accounting reference date | 09 May 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 09 August 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
CS01 - N/A | 07 December 2017 | |
PSC07 - N/A | 07 December 2017 | |
PSC07 - N/A | 07 December 2017 | |
PSC07 - N/A | 07 December 2017 | |
AA01 - Change of accounting reference date | 11 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 19 December 2016 | |
AUD - Auditor's letter of resignation | 02 September 2016 | |
AA - Annual Accounts | 14 July 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
AR01 - Annual Return | 10 December 2015 | |
MA - Memorandum and Articles | 22 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 June 2015 | |
CERTNM - Change of name certificate | 20 June 2015 | |
CONNOT - N/A | 20 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
CH01 - Change of particulars for director | 15 December 2014 | |
CH01 - Change of particulars for director | 15 December 2014 | |
CH01 - Change of particulars for director | 15 December 2014 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 26 June 2014 | |
MR01 - N/A | 07 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
RESOLUTIONS - N/A | 01 November 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 10 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 October 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 08 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2010 | |
AA - Annual Accounts | 07 April 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
TM01 - Termination of appointment of director | 21 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2009 | |
RESOLUTIONS - N/A | 14 September 2009 | |
RESOLUTIONS - N/A | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 03 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
363a - Annual Return | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 07 December 2007 | |
353 - Register of members | 07 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2007 | |
AA - Annual Accounts | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
CERTNM - Change of name certificate | 01 March 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 04 January 2005 | |
225 - Change of Accounting Reference Date | 29 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 17 July 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 October 2002 | |
AA - Annual Accounts | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 04 January 2002 | |
363s - Annual Return | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 28 January 2001 | |
AA - Annual Accounts | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
363s - Annual Return | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
AA - Annual Accounts | 04 February 1999 | |
363s - Annual Return | 29 December 1998 | |
363s - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 11 February 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 29 December 1995 | |
AA - Annual Accounts | 21 August 1995 | |
395 - Particulars of a mortgage or charge | 26 July 1995 | |
CERTNM - Change of name certificate | 13 February 1995 | |
CERTNM - Change of name certificate | 13 February 1995 | |
CERTNM - Change of name certificate | 24 January 1995 | |
CERTNM - Change of name certificate | 24 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 10 December 1994 | |
AA - Annual Accounts | 17 June 1994 | |
AA - Annual Accounts | 13 March 1994 | |
363s - Annual Return | 06 January 1994 | |
363s - Annual Return | 14 December 1992 | |
AA - Annual Accounts | 25 August 1992 | |
AA - Annual Accounts | 03 December 1991 | |
363b - Annual Return | 03 December 1991 | |
363 - Annual Return | 30 January 1991 | |
AA - Annual Accounts | 20 July 1990 | |
363 - Annual Return | 23 January 1990 | |
AA - Annual Accounts | 20 September 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 24 March 1988 | |
AA - Annual Accounts | 10 October 1986 | |
363 - Annual Return | 10 October 1986 | |
363 - Annual Return | 08 November 1984 | |
MISC - Miscellaneous document | 27 October 1982 | |
NEWINC - New incorporation documents | 22 October 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2013 | Outstanding |
N/A |
Chattel mortgage | 01 October 2012 | Outstanding |
N/A |
Debenture | 06 July 2010 | Outstanding |
N/A |
Legal charge | 21 May 2010 | Outstanding |
N/A |
Chattel mortgage | 03 December 2008 | Outstanding |
N/A |
Fixed and floating charge | 16 July 2003 | Outstanding |
N/A |
Legal charge | 28 September 2001 | Outstanding |
N/A |
Legal charge | 28 September 2001 | Fully Satisfied |
N/A |
All assets debenture | 17 January 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 14 July 1995 | Outstanding |
N/A |
Legal mortgage | 06 January 1986 | Outstanding |
N/A |