BCS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Registration of charge 060215910006, created on 2024-03-28

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

19/09/2319 September 2023 Notification of Bronte Developments Limited as a person with significant control on 2023-09-14

View Document

19/09/2319 September 2023 Cessation of Simon Christopher Bland as a person with significant control on 2023-09-14

View Document

18/09/2318 September 2023 Appointment of Mr Ian Charles Woolford as a director on 2023-09-14

View Document

18/09/2318 September 2023 Appointment of Mr Adrian David Parr as a director on 2023-09-14

View Document

18/09/2318 September 2023 Appointment of Mr Richard Kenmir Tonks as a director on 2023-09-14

View Document

18/09/2318 September 2023 Termination of appointment of Simon Christopher Bland as a director on 2023-09-14

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Secretary's details changed for Mr Craig Arthur Seed on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Craig Arthur Seed on 2021-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SCRIVEN STONES FOREST LANE HEAD HARROGATE NORTH YORKSHIRE HG2 7TE

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 10/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060215910005

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 12/05/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BLAND / 01/04/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BLAND / 04/02/2016

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/12/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 3 BARKER BUSINESS PARK MELMERBY RIPON NORTH YORKSHIRE HG4 5NL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 01/08/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 10/06/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAND

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/0910 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM BONA VISTA KIRKBY MALZEARD RIPON HARROGATE NORTH YORKSHIRE HG4 3RY

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 9 PARK HOUSE CLOSE LOW MOOR BRADFORD BD12 0PR

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

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