BCW REALISATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Administrator's progress report

View Document

10/03/2510 March 2025 Notice of extension of period of Administration

View Document

10/02/2510 February 2025 Termination of appointment of Adedotun Ademola Adegoke as a director on 2025-01-05

View Document

03/01/253 January 2025 Notice of appointment of a replacement or additional administrator

View Document

03/01/253 January 2025 Notice of order removing administrator from office

View Document

15/10/2415 October 2024 Administrator's progress report

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Change of name notice

View Document

30/05/2430 May 2024 Notice of deemed approval of proposals

View Document

11/05/2411 May 2024 Statement of administrator's proposal

View Document

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

View Document

15/03/2415 March 2024 Appointment of an administrator

View Document

07/11/237 November 2023 Termination of appointment of Keith Laurence Bishop as a director on 2023-11-06

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

04/07/234 July 2023 Termination of appointment of Marc Alexander Granditer as a director on 2023-06-28

View Document

11/01/2311 January 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document

04/01/234 January 2023 Satisfaction of charge 082975990005 in full

View Document

04/01/234 January 2023 Satisfaction of charge 082975990002 in full

View Document

23/12/2223 December 2022 Change of details for Jd Sports Fashion Plc as a person with significant control on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Nirma Cassidy as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Neil James Greenhalgh as a director on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Régis Schultz as a director on 2022-12-16

View Document

23/12/2223 December 2022 Appointment of Mr Keith Bishop as a director on 2022-12-16

View Document

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

View Document

23/12/2223 December 2022 Appointment of Mr Adedotun Ademola Adegoke as a director on 2022-12-16

View Document

21/11/2221 November 2022 Director's details changed for Mr Marc Alexander Granditer on 2022-11-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-29

View Document

13/10/2213 October 2022 Appointment of Régis Schultz as a director on 2022-10-07

View Document

13/10/2213 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-10-07

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-10-07

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2021-01-30

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document

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

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

07/12/187 December 2018 SAIL ADDRESS CREATED

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990004

View Document

18/06/1818 June 2018 SUB-DIVISION 11/05/18

View Document

31/05/1831 May 2018 ADOPT ARTICLES 11/05/2018

View Document

22/05/1822 May 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

22/05/1822 May 2018 CESSATION OF MARC ALEXANDER GRANDITER AS A PSC

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082975990006

View Document

11/05/1811 May 2018 ACQUISITION OF A CHARGE / CHARGE CODE 082975990005

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990001

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

06/07/176 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANKLYN GRANDITER

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990003

View Document

29/01/1429 January 2014 CURREXT FROM 30/11/2013 TO 28/02/2014

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082975990004

View Document

07/01/147 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082975990003

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082975990002

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082975990001

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MARC ALEXANDER GRANDITER

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR FRANKLYN IRVING GRANDITER

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED BASE CHIDRENS WEAR LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information