B. C. DESIGN ENGINEERS LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 1928 BUILDING 26 CARRINGTON ROAD, URMSTON FLIXTON VILLAGE MANCHESTER M41 6HX

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER CLARKIN

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND BOWKER

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOWKER

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ANDREW JOHN SMITH

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR PHILIP WILLIAMS

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEAN

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 58 WASHWAY ROAD SALE CHESHIRE M33 7RE

View Document

31/01/0231 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/99

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

09/05/939 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

04/02/834 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

21/07/7921 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/08/78

View Document

02/06/712 June 1971 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