B & C BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROLINE DYSON / 02/03/2015

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON RALLS / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN DYSON / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLINE DYSON / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH RALLS / 01/03/2015

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE DYSON / 04/02/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH RALLS / 02/03/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
3 NEWTON PARK
LONG BENNINGTON
NEWARK
NOTTINGHAMSHIRE
NG23 5FE

View Document

02/05/122 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/03/105 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: G OFFICE CHANGED 02/06/05 ST MATHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JP

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: G OFFICE CHANGED 09/03/05 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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