BC (GRIFFITHS) CONSULTING LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/09/1527 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EMRYS GRIFFITHS / 01/09/2015

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE CLARE MOSS / 01/09/2015

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMRYS GRIFFITHS / 01/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 73 MUIRFIELD DRIVE MICKLEOVER DERBY DERBYSHIRE DE3 9YF

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE CLARE MOSS / 18/08/2012

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE CLARE MOSS / 03/05/2010

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EMRYS GRIFFITHS / 22/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARY WOODWARD / 22/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CLARE GRIFFITHS / 22/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CLARE GRIFFITHS / 22/09/2010

View Document

20/05/1020 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY APPOINTED KATHERINE CLARE GRIFFITHS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ANNA MARY WOODWARD

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR MARY GRIFFITHS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 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