BCB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Director's details changed for Mr Nicholas Peter Cudmore on 2021-11-12

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BRACKENBURY / 18/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 24 ERESBIE ROAD LOUTH LN11 8YG ENGLAND

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH BRACKENBURY / 18/06/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 17 HORNCASTLE ROAD LOUTH LINCOLNSHIRE LN11 9LB

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRACKENBURY / 31/12/2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH BRACKENBURY / 31/12/2014

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CUDMORE / 30/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRACKENBURY / 30/06/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 COMPANY NAME CHANGED WIND GENUITY WINDSURFING LIMITED CERTIFICATE ISSUED ON 10/09/99

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: WINDYRIDGE DONINGTON ON BAIN LOUTH LINCOLNSHIRE LN11 9TR

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED KEENVITAL LIMITED CERTIFICATE ISSUED ON 22/07/98

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/10/9426 October 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 COMPANY NAME CHANGED LAND ROVER REHABILITATION LIMITE D CERTIFICATE ISSUED ON 06/10/94

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 EXEMPTION FROM APPOINTING AUDITORS 01/06/93

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED KEENVITAL LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

14/07/9214 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information