CH01 |
On Wed, 17th Jan 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Jan 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(39 pages)
|
AP01 |
On Thu, 24th Nov 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Nov 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Oct 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Mar 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081421010006, created on Fri, 22nd Dec 2017
filed on: 27th, December 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081421010007, created on Fri, 22nd Dec 2017
filed on: 27th, December 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Nov 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed bbmar LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2015
| capital
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 2000.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 18th Dec 2014 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 18th Dec 2014
filed on: 15th, January 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, January 2015
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081421010005, created on Thu, 18th Dec 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 081421010004, created on Thu, 18th Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 081421010002, created on Thu, 18th Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 081421010003, created on Thu, 18th Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 081421010001, created on Thu, 18th Dec 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(46 pages)
|
SH01 |
Capital declared on Fri, 22nd Aug 2014: 1300.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fordmar LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 9th Jun 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jul 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Jan 2013: 1000.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 7th Dec 2012: 600.00 GBP
filed on: 7th, December 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(9 pages)
|