B. C. FIXINGS LTD.
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-04-05 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
29/10/2129 October 2021 | Registered office address changed from Unit 1 Sievewright Street Rutherglen Glasgow G73 1LL to 1 Hunter Road Duchess Estate Rutherglen Glasgow G73 1LB on 2021-10-29 |
04/06/214 June 2021 | 05/04/21 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/07/2021 July 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
17/06/1917 June 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/05/1831 May 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
26/05/1726 May 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
20/03/1520 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 88 HENDERSON STREET BRIDGE OF ALLAN STIRLING CENTRAL REGION FK9 4HA |
30/05/1430 May 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
28/04/1328 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
16/04/1216 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 11 CALTROP PLACE STIRLING FK7 7XS |
13/06/1113 June 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
24/04/1024 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CALLENDER / 09/03/2010 |
17/04/0917 April 2009 | DIRECTOR APPOINTED BRIAN CALLENDER |
17/04/0917 April 2009 | CURREXT FROM 31/03/2010 TO 05/04/2010 |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
16/03/0916 March 2009 | ADOPT MEM AND ARTS 09/03/2009 |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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