BCS HENDRICKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Notification of Maureen Anne Sherret as a person with significant control on 2019-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART ROXBURGH

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM PITKEILLOR HOUSE CERES ROAD PITSCOTTIE CUPAR FIFE KY15 5TD SCOTLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O MCFADDEN ASSOCIATES 19 RUTLAND SQUARE EDINBURGH LOTHIAN EH1 2BB

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 22/01/15 STATEMENT OF CAPITAL GBP 11502

View Document

03/04/153 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/03/148 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/05/132 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 11002

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR STEWART ROXBURGH

View Document

06/03/136 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 26/03/12 STATEMENT OF CAPITAL GBP 13512

View Document

25/04/1225 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM PITKEILLOR HOUSE, 2 CERES ROAD PITSCOTTIE CUPAR FIFE KY15 5TD

View Document

11/03/1111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE SHERRET / 01/01/2010

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN SHERRET

View Document

11/05/1011 May 2010 CHANGE OF NAME 30/04/2010

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED BALMORAL COCKBURN SHERRET LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE SHERRET / 01/01/2010

View Document

07/04/107 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 CHANGE OF NAME 01/02/2010

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME COCKBURN

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR GRAEME DOUGLAS COCKBURN

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O MCCLURE NAISMITH, NOVA HOUSE 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/02/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 49 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NH

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: C/O MCCLURE NAISMITH, NOVA HOUSE 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NC INC ALREADY ADJUSTED 31/10/05

View Document

24/02/0624 February 2006 £ NC 100/21000 31/10/

View Document

05/10/055 October 2005 PARTIC OF MORT/CHARGE *****

View Document

01/06/051 June 2005 COMPANY NAME CHANGED TEN HILL STREET LIMITED CERTIFICATE ISSUED ON 01/06/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 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