BCC FOUNDRY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O SHIELD ENGINEERING (SYSTON) LTD 6 WENLOCK WAY TROON INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 9HU

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

26/01/1426 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

05/04/135 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FRANCIS SHIELD / 20/01/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LUNN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE FOUNDRY VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY47UX

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE AND COMMERCIAL DIRECTOR DAVID BRYAN LUNN / 01/05/2010

View Document

03/03/113 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN LUNN / 01/05/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE AND COMMERCIAL DIRECTOR DAVID BRYAN LUNN / 01/05/2010

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN LUNN / 01/11/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE AND COMMERCIAL DIRECTOR DAVID BRYAN LUNN / 01/11/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FINANCE AND COMMERCIAL DIRECTOR DAVID BRYAN LUNN / 01/11/2009

View Document

16/03/1016 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 SECTION 519

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 20 VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UJ

View Document

04/03/094 March 2009 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 1 LINGMOOR GROVE ALDRIDGE WS9 8BY

View Document

03/09/083 September 2008 ADOPT ARTICLES 01/08/2008

View Document

01/09/081 September 2008 SECRETARY APPOINTED DAVID BRYAN LUNN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY JANET ROBERTS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED CHRISTOPHER RICHARD FRANCIS SHIELD

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 23/05/08

View Document

06/06/086 June 2008 GBP NC 1000/150000 23/05/2008

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED DAMCAST FOUNDRY LTD CERTIFICATE ISSUED ON 04/06/08

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JANET ANN ROBERTS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DAVID BRYAN LUNN

View Document

08/04/088 April 2008 DIRECTOR APPOINTED FINANCE AND COMMERCIAL DIRECTOR DAVID BRYAN LUNN

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • P2PCL 1 PLC


  • 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