BCD MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 New | Annual accounts for year ending 31 May 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
07/11/237 November 2023 | Notification of Julia Dawn Cox as a person with significant control on 2016-04-07 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
21/08/1821 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/04/166 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/03/1327 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/04/1126 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA DAWN COX / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM UNIT 20 WHITEBRIDGE ESTATE WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ |
31/03/0831 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
17/05/0717 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06 |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | SECRETARY'S PARTICULARS CHANGED |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 2 ANDERTON VIEW WHITEBRIDGE MANOR STONE ST15 8ZP |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
22/03/0522 March 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company