B C R SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/05/2429 May 2024

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Notification of Simon Thompson as a person with significant control on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Satisfaction of charge 1 in full

View Document

02/10/212 October 2021 Satisfaction of charge 2 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFF

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR ANTHONY EDWARD CLIFF

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP THOMPSON / 11/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN O'BRIEN / 11/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN O'BRIEN / 11/05/2010

View Document

07/01/107 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM HILL TOP HOUSE 3 TUNNEL ROAD HILL TOP WEST BROMWICH WEST MIDLANDS B70 0RD

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 10 OAK STREET, QUARRY BANK BRIERLY HILL WEST MIDLANDS DY5 2JG

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 10 OAK STREET, QUARRY BANK BRIERLY HILL WEST MIDLANDS DY5 2JQ

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

11/05/0511 May 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