BCW MANUFACTURING GROUP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

04/08/234 August 2023 Registration of charge 060921410003, created on 2023-08-02

View Document

19/05/2319 May 2023 Full accounts made up to 2022-06-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Alec Gordon Stewart Cassie on 2023-05-17

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-06-30

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GORDON STEWART CASSIE / 01/07/2019

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE WHELAN / 01/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM PO BOX BB10 2TP 2 INNOVATION DRIVE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP UNITED KINGDOM

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060921410002

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

02/06/172 June 2017 COMPANY NAME CHANGED BCW CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM LANCASHIRE DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BIGGS

View Document

17/04/1417 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 PREVSHO FROM 28/02/2014 TO 30/06/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLMES

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM APPLETON HOUSE, CHAPEL LANE CODSALL WOLVERHAMPTON WV8 2EH

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MISS CLAIRE WHELAN

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC CASSIE / 01/03/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 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