BCB DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Registered office address changed from 1 West Terrace Folkestone Kent CT20 1RR to 33 a/B Julian Road Folkestone Kent CT19 5HW on 2025-10-14 |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 16/05/2516 May 2025 | Micro company accounts made up to 2024-05-31 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 10/02/2510 February 2025 | Satisfaction of charge 054429050005 in full |
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
| 20/01/2520 January 2025 | Micro company accounts made up to 2023-05-31 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 22/11/2422 November 2024 | Amended micro company accounts made up to 2022-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with updates |
| 28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
| 11/12/2311 December 2023 | Registration of charge 054429050006, created on 2023-12-11 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with updates |
| 28/02/2328 February 2023 | Previous accounting period extended from 2022-05-30 to 2022-05-31 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
| 28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
| 30/11/1930 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054429050005 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON SHAWN REYNOLDS / 20/04/2018 |
| 20/04/1820 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SHAWN REYNOLDS / 20/04/2018 |
| 20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON SHAWN REYNOLDS / 20/04/2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/05/1522 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1430 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 13/06/1313 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 03/06/113 June 2011 | APPOINTMENT TERMINATED, SECRETARY JOANNA STRICKLAND |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/09/1017 September 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 23/07/1023 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/08/084 August 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN HARRIS |
| 03/04/083 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 03/04/083 April 2008 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 74A SANDGATE ROAD FOLKESTONE KENT CT20 2AA |
| 03/04/083 April 2008 | SECRETARY APPOINTED JOANNA STRICKLAND |
| 06/12/076 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/07/0727 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 27/07/0727 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 11/07/0711 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 04/06/074 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/03/0713 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 14/11/0614 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/07/0621 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/06/068 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 1 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2RX |
| 16/01/0616 January 2006 | DIRECTOR RESIGNED |
| 04/05/054 May 2005 | 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