BEMACROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR YIM SANG CHAN

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JOHN HO

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

04/12/094 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT THOMAS / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN SHIELDS / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
22 MELTON STREET
LONDON
NW1 2BW

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
C/O COOPER & BURNETT, NAPIER HSE
14-16 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT TN1 1EE

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 AMENDING 882R 04/07/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
52 NEW TOWN
UCKFIELD
EAST SUSSEX TN22 5DE

View Document

04/10/994 October 1999 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