SMH BCL ACCOUNTANTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

29/05/2529 May 2025 New

View Document

29/05/2529 May 2025 New

View Document

29/05/2529 May 2025 New

View Document

29/05/2529 May 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Particulars of variation of rights attached to shares

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

09/01/259 January 2025 Termination of appointment of James Edward Hartley as a director on 2024-12-21

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

15/02/2415 February 2024 Change of details for Smh Holdings Ltd as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Smh Holdings Ltd as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Ms Stacey Michelle Pocklington on 2024-02-14

View Document

07/02/247 February 2024 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

21/09/2321 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Termination of appointment of Christopher John Nunn as a director on 2023-09-05

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

21/11/2221 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

02/11/222 November 2022 Termination of appointment of Susan Margaret Nunn as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Notification of Smh Holdings Ltd as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr James Edward Hartley as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Jonathon Mark Dickens as a director on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Christopher John Nunn as a person with significant control on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS STACEY MICHELLE POCKLINGTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 05/04/18 STATEMENT OF CAPITAL GBP 900

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/181 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NUNN / 28/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 SAIL ADDRESS CHANGED FROM: 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF UNITED KINGDOM

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ ENGLAND

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/11/1219 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NUNN / 01/11/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET NUNN / 01/11/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/05/08

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 25/11/02

View Document

14/12/0514 December 2005 £ NC 100/1000 25/11/0

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information