About

Registered Number: 04475305
Date of Incorporation: 02/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor, 1 Park Road, Teddington, London, TW11 0AP,

 

Based in London, Bmt Surveys International Ltd was registered on 02 July 2002, it's status is listed as "Active". There are 4 directors listed as Grey, Trudy Michelle, Arnott, Kenneth John, Maenhout, Carlos Michel Valere, Stanley, Alan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Kenneth John 23 July 2002 07 May 2011 1
MAENHOUT, Carlos Michel Valere 01 October 2006 11 July 2013 1
STANLEY, Alan 23 July 2002 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
GREY, Trudy Michelle 22 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 19 March 2020
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 13 June 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
PSC05 - N/A 01 February 2019
PSC05 - N/A 01 February 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 26 June 2018
AP01 - Appointment of director 12 April 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 17 June 2013
CERTNM - Change of name certificate 23 August 2012
CONNOT - N/A 23 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 02 July 2010
AAMD - Amended Accounts 01 July 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 17 February 2009
AA - Annual Accounts 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
363a - Annual Return 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
363a - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
225 - Change of Accounting Reference Date 01 August 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.