BCL POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

13/01/2313 January 2023 Cessation of John Stephen William Abbey as a person with significant control on 2023-01-02

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Termination of appointment of John Stephen William Abbey as a director on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

07/12/217 December 2021 Director's details changed for Mr James John Abbey on 2021-12-01

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Jason Glastonbury on 2021-11-12

View Document

29/10/2129 October 2021 Appointment of Mr Jason Glastonbury as a director on 2021-03-10

View Document

29/10/2129 October 2021 Appointment of Mrs Amie Whitehouse as a director on 2021-03-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCL POWER GROUP LTD

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 COMPANY NAME CHANGED BRETT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WILLIAM ABBEY / 30/06/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 ADOPT ARTICLES 19/05/2014

View Document

09/06/149 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WILLIAM ABBEY / 21/05/2014

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 90

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1417 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 91

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1328 June 2013 28/06/13 STATEMENT OF CAPITAL GBP 91

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 100

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WILLIAM ABBEY / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WILLIAM ABBEY / 30/09/2010

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JESS

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA JESS

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN ABBEY / 02/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WILLIAM ABBEY / 02/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE JESS / 02/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABBEY / 22/08/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: UNIT 12 BROUGHTON MANOR BUSINESS PARK BROUGHTON NEWPORT PAGNELL MK16 0HF

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 S366A DISP HOLDING AGM 20/06/02

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 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