About

Registered Number: 06349666
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: THOMAS NOCK MARTIN, 5 Hagley Court South The Waterfront, Brierley Hill, West Midlands, DY5 1XE

 

Having been setup in 2007, Bm (Aluminium) Ltd has its registered office in Brierley Hill, West Midlands. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Graeme John 21 August 2007 - 1
CRONIE, James Allan 21 August 2007 - 1
HODGES, Dean 21 August 2007 - 1
ASPINALL, Keith 21 August 2007 12 December 2016 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 15 March 2017
SH06 - Notice of cancellation of shares 15 February 2017
SH03 - Return of purchase of own shares 12 January 2017
RESOLUTIONS - N/A 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 06 September 2012
RESOLUTIONS - N/A 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
SH08 - Notice of name or other designation of class of shares 02 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 07 April 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
225 - Change of Accounting Reference Date 10 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
RESOLUTIONS - N/A 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.