Founded in 1998, Bms Ltd have registered office in Luton, Bedfordshire. We don't currently know the number of employees at this business. The organisation has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
AP01 - Appointment of director | 17 March 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 February 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2020 | |
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
MR01 - N/A | 19 March 2019 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 13 July 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 23 September 2016 | |
MR01 - N/A | 10 November 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AUD - Auditor's letter of resignation | 01 September 2015 | |
MR01 - N/A | 06 August 2015 | |
MISC - Miscellaneous document | 03 August 2015 | |
MR01 - N/A | 01 August 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AA - Annual Accounts | 16 April 2015 | |
MR01 - N/A | 17 November 2014 | |
AR01 - Annual Return | 27 October 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
MR01 - N/A | 11 March 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 17 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
RESOLUTIONS - N/A | 27 December 2012 | |
SH19 - Statement of capital | 27 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 December 2012 | |
CAP-SS - N/A | 27 December 2012 | |
AR01 - Annual Return | 20 November 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 January 2012 | |
RESOLUTIONS - N/A | 26 January 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 January 2012 | |
SH19 - Statement of capital | 26 January 2012 | |
CAP-SS - N/A | 26 January 2012 | |
AR01 - Annual Return | 11 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
353 - Register of members | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
363a - Annual Return | 17 October 2008 | |
353 - Register of members | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
225 - Change of Accounting Reference Date | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
RESOLUTIONS - N/A | 02 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 19 October 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
363a - Annual Return | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
AA - Annual Accounts | 21 July 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 25 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 27 October 2003 | |
AUD - Auditor's letter of resignation | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
287 - Change in situation or address of Registered Office | 16 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2002 | |
363s - Annual Return | 21 November 2001 | |
AA - Annual Accounts | 21 November 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 18 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 January 2000 | |
288a - Notice of appointment of directors or secretaries | 29 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
395 - Particulars of a mortgage or charge | 04 January 2000 | |
287 - Change in situation or address of Registered Office | 24 December 1999 | |
225 - Change of Accounting Reference Date | 04 November 1999 | |
363s - Annual Return | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
225 - Change of Accounting Reference Date | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
287 - Change in situation or address of Registered Office | 27 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 1999 | |
SA - Shares agreement | 18 January 1999 | |
88(2)P - N/A | 18 January 1999 | |
287 - Change in situation or address of Registered Office | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
NEWINC - New incorporation documents | 16 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 March 2019 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Outstanding |
N/A |
A registered charge | 30 July 2015 | Fully Satisfied |
N/A |
A registered charge | 10 November 2014 | Fully Satisfied |
N/A |
A registered charge | 06 March 2014 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 26 February 2013 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 23 August 2012 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 08 August 2012 | Fully Satisfied |
N/A |
Debenture | 06 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 May 2008 | Fully Satisfied |
N/A |
Deed of charge and memorandum of deposit between the depositors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the lenders (as defined) | 30 March 2000 | Fully Satisfied |
N/A |
Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secured parties | 30 March 2000 | Fully Satisfied |
N/A |
Debenture | 15 December 1999 | Fully Satisfied |
N/A |