BCD TUBES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/02/233 February 2023 Termination of appointment of James Stephenson Barrett as a director on 2023-01-24

View Document

03/02/233 February 2023 Appointment of Mr Marcus Tyldsley as a director on 2023-02-02

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/07/193 July 2019 COMPANY NAME CHANGED BARRETT STEEL TUBES NORTH LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWSOME

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY TRINA WATERS

View Document

22/09/1622 September 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWSOME

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/145 August 2014 COMPANY NAME CHANGED BRADFORD STEEL SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ANDREW WARCUP

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRAITHWAITE BARRETT / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 COMPANY NAME CHANGED PLATES (UK) LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 ALTER MEM AND ARTS 09/10/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 COMPANY NAME CHANGED SIMCO 668 LIMITED CERTIFICATE ISSUED ON 19/10/94

View Document

10/10/9410 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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