BCS PRESERVATION LIMITED

Company Documents

DateDescription
21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM
12 HALEGROVE COURT
CYGNET DRIVE
STOCKTON ON TEES
COUNTY DURHAM
TS18 3TS

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
3 HUTTON CLOSE
SOUTH CHURCH ENTERPRISE PARK
BISHOP AUCKLAND
DL14 6XG
ENGLAND

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
12 HALEGROVE COURT CYGNET DRIVE
STOCKTON ON TEES
COUNTY DURHAM
TS18 3TS

View Document

08/07/178 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/07/178 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/178 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVIDSON / 10/12/2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM
31 HIGH STREET
STOKESLEY
MIDDLESBROUGH
TS9 5AD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY BRYAN STEWART

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUNN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUNN

View Document

21/06/1121 June 2011 SECRETARY APPOINTED BRYAN COLIN STEWART

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED AARON DAVIDSON

View Document

28/02/1128 February 2011 SECRETARY APPOINTED GEOFFREY BUNN

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED GEOFFREY BUNN

View Document

28/02/1128 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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