About

Registered Number: 05679385
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Marlborough House 108 The Ridgeway, Astwood Bank, Redditch, Worcestershire, B96 6NA,

 

B.M.S. Holdings Ltd was registered on 18 January 2006 and has its registered office in Redditch, Worcestershire, it has a status of "Active". There are no directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
225 - Change of Accounting Reference Date 29 June 2007
363a - Annual Return 31 January 2007
395 - Particulars of a mortgage or charge 11 April 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.