BCW REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Administrator's progress report |
10/03/2510 March 2025 | Notice of extension of period of Administration |
10/02/2510 February 2025 | Termination of appointment of Adedotun Ademola Adegoke as a director on 2025-01-05 |
03/01/253 January 2025 | Notice of appointment of a replacement or additional administrator |
03/01/253 January 2025 | Notice of order removing administrator from office |
15/10/2415 October 2024 | Administrator's progress report |
24/09/2424 September 2024 | Certificate of change of name |
24/09/2424 September 2024 | Change of name notice |
30/05/2430 May 2024 | Notice of deemed approval of proposals |
11/05/2411 May 2024 | Statement of administrator's proposal |
28/03/2428 March 2024 | Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-03-28 |
15/03/2415 March 2024 | Appointment of an administrator |
07/11/237 November 2023 | Termination of appointment of Keith Laurence Bishop as a director on 2023-11-06 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
04/07/234 July 2023 | Termination of appointment of Marc Alexander Granditer as a director on 2023-06-28 |
11/01/2311 January 2023 | Current accounting period extended from 2023-01-31 to 2023-04-30 |
05/01/235 January 2023 | Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY |
05/01/235 January 2023 | Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY |
04/01/234 January 2023 | Satisfaction of charge 082975990005 in full |
04/01/234 January 2023 | Satisfaction of charge 082975990002 in full |
23/12/2223 December 2022 | Change of details for Jd Sports Fashion Plc as a person with significant control on 2022-12-16 |
23/12/2223 December 2022 | Termination of appointment of Nirma Cassidy as a secretary on 2022-12-16 |
23/12/2223 December 2022 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-16 |
23/12/2223 December 2022 | Termination of appointment of Neil James Greenhalgh as a director on 2022-12-16 |
23/12/2223 December 2022 | Termination of appointment of Régis Schultz as a director on 2022-12-16 |
23/12/2223 December 2022 | Appointment of Mr Keith Bishop as a director on 2022-12-16 |
23/12/2223 December 2022 | Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2022-12-23 |
23/12/2223 December 2022 | Appointment of Mr Adedotun Ademola Adegoke as a director on 2022-12-16 |
21/11/2221 November 2022 | Director's details changed for Mr Marc Alexander Granditer on 2022-11-21 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
03/11/223 November 2022 | Full accounts made up to 2022-01-29 |
13/10/2213 October 2022 | Appointment of Régis Schultz as a director on 2022-10-07 |
13/10/2213 October 2022 | Appointment of Nirma Cassidy as a secretary on 2022-10-07 |
13/10/2213 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 2022-10-07 |
04/10/224 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
14/10/2114 October 2021 | Full accounts made up to 2021-01-30 |
02/05/192 May 2019 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
20/02/1920 February 2019 | SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR PETER ALAN COWGILL |
10/01/1910 January 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
07/12/187 December 2018 | SAIL ADDRESS CREATED |
03/12/183 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990004 |
18/06/1818 June 2018 | SUB-DIVISION 11/05/18 |
31/05/1831 May 2018 | ADOPT ARTICLES 11/05/2018 |
22/05/1822 May 2018 | CURRSHO FROM 28/02/2019 TO 31/01/2019 |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC |
22/05/1822 May 2018 | CESSATION OF MARC ALEXANDER GRANDITER AS A PSC |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082975990006 |
11/05/1811 May 2018 | ACQUISITION OF A CHARGE / CHARGE CODE 082975990005 |
09/05/189 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990001 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
06/07/176 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM NIREN BLAKE LLP BROOK POINT, 1412 HIGH ROAD WHETSTONE LONDON N20 9BH |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
06/04/166 April 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANKLYN GRANDITER |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/12/1523 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/01/1530 January 2015 | Annual return made up to 19 November 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990003 |
29/01/1429 January 2014 | CURREXT FROM 30/11/2013 TO 28/02/2014 |
25/01/1425 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082975990004 |
07/01/147 January 2014 | Annual return made up to 19 November 2013 with full list of shareholders |
25/07/1325 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082975990003 |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082975990002 |
10/06/1310 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082975990001 |
04/12/124 December 2012 | DIRECTOR APPOINTED MR MARC ALEXANDER GRANDITER |
04/12/124 December 2012 | DIRECTOR APPOINTED MR FRANKLYN IRVING GRANDITER |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
20/11/1220 November 2012 | COMPANY NAME CHANGED BASE CHIDRENS WEAR LIMITED CERTIFICATE ISSUED ON 20/11/12 |
19/11/1219 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BCW REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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