B.V.M. Ltd was founded on 13 December 1988 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Clarke, Rodney James, Smith, David Leslie Hewson, Adamson, James Mcglashen, Ainsley, Frederick Edward, Sweeney, Deborah, Wainwright, Robert Barton at Companies House. This business is registered for VAT. This business employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Rodney James | N/A | - | 1 |
SMITH, David Leslie Hewson | N/A | - | 1 |
ADAMSON, James Mcglashen | N/A | 08 May 1996 | 1 |
AINSLEY, Frederick Edward | N/A | 31 December 2001 | 1 |
SWEENEY, Deborah | 01 May 2010 | 03 August 2012 | 1 |
WAINWRIGHT, Robert Barton | 01 June 2010 | 30 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 19 September 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 07 December 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AD01 - Change of registered office address | 17 December 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 03 December 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AD01 - Change of registered office address | 07 December 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AD01 - Change of registered office address | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 05 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 December 2008 | |
353 - Register of members | 05 December 2008 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
AA - Annual Accounts | 16 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 20 December 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363a - Annual Return | 02 December 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 05 October 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 12 January 2004 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 14 April 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 13 December 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 09 November 1999 | |
RESOLUTIONS - N/A | 14 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
363s - Annual Return | 14 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1998 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 30 December 1997 | |
AA - Annual Accounts | 07 October 1997 | |
288a - Notice of appointment of directors or secretaries | 24 June 1997 | |
363s - Annual Return | 15 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
169 - Return by a company purchasing its own shares | 06 December 1996 | |
AA - Annual Accounts | 13 October 1996 | |
363s - Annual Return | 11 December 1995 | |
AA - Annual Accounts | 23 October 1995 | |
363s - Annual Return | 09 December 1994 | |
AA - Annual Accounts | 09 December 1994 | |
395 - Particulars of a mortgage or charge | 23 April 1994 | |
AA - Annual Accounts | 31 January 1994 | |
363s - Annual Return | 24 January 1994 | |
363s - Annual Return | 18 December 1992 | |
AA - Annual Accounts | 14 October 1992 | |
363b - Annual Return | 09 December 1991 | |
AA - Annual Accounts | 10 October 1991 | |
AA - Annual Accounts | 12 December 1990 | |
363 - Annual Return | 12 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1990 | |
RESOLUTIONS - N/A | 17 July 1989 | |
MEM/ARTS - N/A | 03 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1989 | |
123 - Notice of increase in nominal capital | 28 June 1989 | |
395 - Particulars of a mortgage or charge | 08 June 1989 | |
395 - Particulars of a mortgage or charge | 11 May 1989 | |
RESOLUTIONS - N/A | 10 May 1989 | |
RESOLUTIONS - N/A | 10 May 1989 | |
123 - Notice of increase in nominal capital | 10 May 1989 | |
288 - N/A | 27 April 1989 | |
288 - N/A | 27 April 1989 | |
288 - N/A | 27 April 1989 | |
288 - N/A | 20 January 1989 | |
287 - Change in situation or address of Registered Office | 20 January 1989 | |
NEWINC - New incorporation documents | 13 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 12 April 2001 | Outstanding |
N/A |
Rent deposit deed | 12 April 1994 | Fully Satisfied |
N/A |
Single debenture | 06 June 1989 | Fully Satisfied |
N/A |
Legal charge | 05 May 1989 | Fully Satisfied |
N/A |