BCC (BUILDING COST CONSULTANTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
20/05/2520 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
28/06/2328 June 2023 | Change of details for Mr Neil Buchanan Hickey as a person with significant control on 2023-01-01 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/07/2121 July 2021 | Registered office address changed from 650 Dumbarton Road Glasgow G11 6RP to Flat 0/1 9 Hamilton Gardens Glasgow G12 8BD on 2021-07-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/04/2017 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
06/06/186 June 2018 | APPOINTMENT TERMINATED, SECRETARY MAUREEN HICKEY |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BUCHANAN HICKEY / 05/03/2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL BUCHANAN HICKEY / 05/03/2018 |
06/06/186 June 2018 | CESSATION OF MAUREEN HICKEY AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HICKEY |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN HICKEY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/06/1221 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/06/1120 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/07/1030 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 3 EXETER DRIVE GLASGOW LANARKSHIRE G11 7UY |
25/06/0725 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0725 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/07/064 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/07/057 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/034 October 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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