BCN GROUP (RUNCORN) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 039231100007, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 039231100006, created on 2025-05-08

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/02/253 February 2025 Change of details for Bcn Topco Limited as a person with significant control on 2021-02-01

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/04/236 April 2023 Registration of charge 039231100005, created on 2023-03-29

View Document

04/04/234 April 2023 Registration of charge 039231100004, created on 2023-03-29

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-04-30

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
SUITE 527
THE HEATH BUSINESS & TECHNICAL
PARK, RUNCORN
CHESHIRE
WA7 4QX

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK HARRIS / 11/01/2013

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK HARRIS / 01/12/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANE LOUISE HARRIS / 01/12/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 REMOVE RESTRICTION IN ARTS TO NUMBER OF SHARES MAY BE ALLOTTED. 29/03/2010

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 A011, THE HEATH BUSINESS & TECHNICAL, PARK RUNCORN CHESHIRE WA7 4QX

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QF

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 1 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED POLYMORPH BUSINESS SERVICES LIMI TED CERTIFICATE ISSUED ON 21/09/03

View Document

28/08/0328 August 2003 � IC 100/59 18/07/03 � SR 41@1=41

View Document

24/07/0324 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/07/0324 July 2003 APPROVE AGREEMENT 18/07/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: G OFFICE CHANGED 08/11/01 29 MANSFIELD ROAD URMSTON MANCHESTER LANCASHIRE M41 6HF

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: G OFFICE CHANGED 15/03/00 C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 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