BCM SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Administrator's progress report

View Document

14/01/2514 January 2025 Notice of extension of period of Administration

View Document

18/09/2418 September 2024 Administrator's progress report

View Document

04/05/244 May 2024 Notice of deemed approval of proposals

View Document

25/04/2425 April 2024 Statement of affairs with form AM02SOA

View Document

23/04/2423 April 2024 Statement of administrator's proposal

View Document

02/04/242 April 2024 Satisfaction of charge 024788380004 in full

View Document

13/03/2413 March 2024 Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-03-13

View Document

08/03/248 March 2024 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08

View Document

23/02/2423 February 2024 Appointment of an administrator

View Document

23/02/2423 February 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-23

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

20/03/1920 March 2019 PREVEXT FROM 31/07/2018 TO 31/10/2018

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024788380003

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024788380002

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS ADELE MARGARET MCLAY

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFE RISE SCAFFOLDING GROUP LIMITED

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR DAVID HAYDE

View Document

12/12/1812 December 2018 CESSATION OF FERGAL DARAGH PATRICK SHAW AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF PETER COMMANE AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR FERGAL SHAW

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY FERGAL SHAW

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024788380002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COMMANE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O CH LONDON LIMITED ALEXANDER HOUSE 21 STATION APPROACH VIRGINIA WATER SURREY GU25 4DW ENGLAND

View Document

22/11/1722 November 2017 Registered office address changed from , C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2017-11-22

View Document

10/10/1710 October 2017 CESSATION OF RICHARD MICHAEL BANKS AS A PSC

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/04/165 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O C/O CH LONDON LIMITED 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL

View Document

16/02/1616 February 2016 Registered office address changed from , C/O C/O Ch London Limited, 2nd Floor 9-13 Cursitor Street, London, EC4A 1LL to 2nd Floor 110 Cannon Street London EC4N 6EU on 2016-02-16

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

10/03/1510 March 2015 03/03/15 NO CHANGES

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR FERGAL DARAGH PATRICK SHAW

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 2ND FLOOR 9-13 CURSITOR STREET LONDON EC4A 1LL ENGLAND

View Document

14/07/1414 July 2014 Registered office address changed from , 2nd Floor 9-13 Cursitor Street, London, EC4A 1LL, England on 2014-07-14

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

12/07/1412 July 2014 Registered office address changed from , the Ground Floor, Suite G1 Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE on 2014-07-12

View Document

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY RILEY

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL BANKS

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FERGAL SHAW / 03/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATRICK RILEY / 03/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS; AMEND

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/12/0429 December 2004

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: ROOMS 405-410 RADNOR HOUSE 93-97 REGENT STREET LONDON W1B 4ES

View Document

23/03/0423 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: SUITE 300 WALMAR HOUSE 296 REGENT STREET LONDON W1R 5HB

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: SUITE 320 WALMER HOUSE 296 REGENT STREET W1R 5HB

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 8 BAKER STREET LONDON W1M 1AJ

View Document

01/09/921 September 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/09/9014 September 1990 £ NC 1000/100000 20/08

View Document

14/09/9014 September 1990 ALTER MEM AND ARTS 20/08/90

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9014 September 1990 NC INC ALREADY ADJUSTED 20/08/90

View Document

14/09/9014 September 1990 ADOPT MEM AND ARTS 20/08/90

View Document

21/06/9021 June 1990 COMPANY NAME CHANGED BLOCKBASIC LIMITED CERTIFICATE ISSUED ON 22/06/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990

View Document

02/05/902 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 09/03/90

View Document

08/03/908 March 1990 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