Having been setup in 2008, Bms Southern Ltd have registered office in Emsworth, Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Davies, Robert Michael, Girdler, Adrian, Coventry, Sarah Louise, Evans, Lynn Margaret for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Robert Michael | 10 February 2015 | - | 1 |
GIRDLER, Adrian | 01 October 2016 | - | 1 |
COVENTRY, Sarah Louise | 02 July 2015 | 05 December 2018 | 1 |
EVANS, Lynn Margaret | 30 May 2008 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
MR04 - N/A | 13 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 26 September 2019 | |
TM02 - Termination of appointment of secretary | 26 September 2019 | |
AA - Annual Accounts | 27 June 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
MR01 - N/A | 26 November 2018 | |
CS01 - N/A | 20 July 2018 | |
CH01 - Change of particulars for director | 24 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AP01 - Appointment of director | 13 October 2016 | |
CS01 - N/A | 19 July 2016 | |
RESOLUTIONS - N/A | 15 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 15 October 2015 | |
SH01 - Return of Allotment of shares | 15 October 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AA - Annual Accounts | 28 September 2015 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH04 - Change of particulars for corporate secretary | 07 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AAMD - Amended Accounts | 04 January 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH04 - Change of particulars for corporate secretary | 16 July 2010 | |
AA - Annual Accounts | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 08 June 2009 | |
225 - Change of Accounting Reference Date | 13 May 2009 | |
CERTNM - Change of name certificate | 24 June 2008 | |
NEWINC - New incorporation documents | 30 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 November 2018 | Fully Satisfied |
N/A |