BCM BUILDING CONSTRUCTION MERCHANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Amended accounts made up to 2023-05-29

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-05-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

13/05/2413 May 2024 Amended accounts made up to 2023-05-29

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-05-29

View Document

21/12/2321 December 2023 Registration of charge 104605120001, created on 2023-12-15

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

22/10/2222 October 2022 Change of details for Mr Tarsem Singh as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Registered office address changed from 78 Rolfe Street Smethwick B66 2AR England to 80 Rolfe Street Smethwick B66 2AR on 2022-10-22

View Document

22/10/2222 October 2022 Director's details changed for Mr Maluk Singh on 2022-10-22

View Document

22/10/2222 October 2022 Director's details changed for Mr Tarsem Singh on 2022-10-22

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

16/07/2016 July 2020 COMPANY NAME CHANGED BCM GLAZING & SHOPFRONTS LTD CERTIFICATE ISSUED ON 16/07/20

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR TARSEM SINGH / 14/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 100

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MALUK SINGH

View Document

30/06/2030 June 2020 30/05/19 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/10/1929 October 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CURRSHO FROM 31/10/2018 TO 31/05/2018

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/10/1822 October 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/07/1822 July 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 77-83 ROLFE STREET SMETHWICK B66 2AR UNITED KINGDOM

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH / 08/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR TARSEM SINGH / 08/02/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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