BCOMP 527 LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a dormant company made up to 2025-01-25

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

15/01/2515 January 2025 Current accounting period shortened from 2025-01-31 to 2025-01-26

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-01-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/11/238 November 2023 Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28

View Document

07/11/237 November 2023 Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-01-31

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Second filing of Confirmation Statement dated 2020-01-22

View Document

18/08/2018 August 2020 CURREXT FROM 25/11/2020 TO 31/01/2021

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 22/01/20 Statement of Capital gbp 4506

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKER

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MS HEATHER ADELE RICHARDSON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS HELEN RITA WISEMAN

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DUBOIS

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 2, 130 BRISTOL ROAD GLOUCESTER GL1 5SQ UNITED KINGDOM

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY ANITA JENKINS

View Document

02/12/192 December 2019 PREVSHO FROM 31/01/2020 TO 25/11/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR PETER MARK DUBOIS

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR EDWARD GEOFFREY PARKER

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR EDWARD PARKER

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MIDCOUNTIES CO-OPERATIVE TRADING LIMITED

View Document

02/12/192 December 2019 CESSATION OF GUY DAVID WARNER AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR GUY WARNER

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNER

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE WARNER

View Document

25/11/1925 November 2019 Annual accounts for year ending 25 Nov 2019

View Accounts

01/11/191 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 4507

View Document

31/10/1931 October 2019 ADOPT ARTICLES 30/09/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 SECRETARY APPOINTED ANITA HELEN JENKINS

View Document

23/01/1823 January 2018 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