About

Registered Number: 03138905
Date of Incorporation: 18/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit A7, Pegasus Court Ardglen Road, Evingar Trading Estate, Whitchurch, Hampshire, RG28 7BP,

 

B.M. Injection Ltd was founded on 18 December 1995 with its registered office in Whitchurch in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Lawrence, Roy, Combes, Mark Benjamin David, Tolfrey, Doris Kathleen, Combes, Nathan St John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBES, Mark Benjamin David 01 December 2006 - 1
COMBES, Nathan St John 18 December 1995 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Roy 01 December 2006 - 1
TOLFREY, Doris Kathleen 18 December 1995 01 December 2006 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2018
CS01 - N/A 24 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 24 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 December 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 26 January 2005
RESOLUTIONS - N/A 26 January 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 13 January 2004
RESOLUTIONS - N/A 08 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 16 December 2002
RESOLUTIONS - N/A 20 December 2001
363s - Annual Return 20 December 2001
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 17 July 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 25 August 1998
RESOLUTIONS - N/A 01 July 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 27 June 1997
RESOLUTIONS - N/A 20 June 1997
363s - Annual Return 22 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 22 December 1995
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.