BC MECHANICAL AND ELECTRICAL LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Statement of affairs

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Registered office address changed from Broadway Farm Bungay Road Spexhall Halesworth IP19 8QL England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Notification of Gemma Louise Calver as a person with significant control on 2022-10-26

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Appointment of Mrs Gemma Louise Calver as a director on 2023-07-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/06/212 June 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LOTHING HOUSE, 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT NR32 2HD ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CALVER / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CALVER / 03/09/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 46 HERITAGE GREEN KESSINGLAND LOWESTOFT SUFFOLK NR33 7UP ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/03/1613 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information