B C TECHNOLOGIES LLP

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

13/02/2213 February 2022 Appointment of Mrs Rachel Victoria Wallace as a member on 2022-02-10

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/03/1524 March 2015 ANNUAL RETURN MADE UP TO 24/03/15

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
KNYVETT HOUSE THE CAUSEWAY
STAINES-UPON-THAMES
MIDDLESEX
TW18 3BA

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR VICTOR WOLFFSOHN / 01/04/2013

View Document

18/04/1418 April 2014 ANNUAL RETURN MADE UP TO 24/03/14

View Document

18/04/1418 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CONAL PATRICK O'GORMAN / 01/04/2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/144 January 2014 LLP MEMBER APPOINTED MR CONAL PATRICK O'GORMAN

View Document

13/04/1313 April 2013 ANNUAL RETURN MADE UP TO 24/03/13

View Document

13/04/1313 April 2013 LLP MEMBER APPOINTED MR ANDREW ARTHUR VICTOR WOLFFSOHN

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 ANNUAL RETURN MADE UP TO 24/03/12

View Document

31/03/1231 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRENDON FERGUSON WALLACE / 31/12/2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM OLD BRIDGE HOUSE 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM OLD BRIDGE HOUSE 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP

View Document

13/04/1113 April 2011 ANNUAL RETURN MADE UP TO 24/03/11

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRENDON FERGUSON WALLACE / 01/01/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 01/01/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW KANE ARMSBY / 01/01/2011

View Document

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

View Document

24/05/1024 May 2010 LLP ANNUAL RETURN ACCEPTED ON 24/03/10

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AX

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 MEMBER'S PARTICULARS KEITH MALCOURONNE

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 24/03/07

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: SHEPPERTON MARINA SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

28/04/0628 April 2006 MEMBER RESIGNED

View Document

16/03/0616 March 2006 MEMBER RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

06/09/056 September 2005 COMPANY NAME CHANGED BOLTON COLBY TECHNOLOGIES LLP20050906

View Document

25/06/0525 June 2005 MEMBER RESIGNED

View Document

25/06/0525 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 MEMBER RESIGNED

View Document

25/06/0525 June 2005 MEMBER RESIGNED

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: CLARKE HOUSE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

24/04/0424 April 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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