BONCHURCH CONSULTING ENGINEERS LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-15 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-15 with updates |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | SECRETARY APPOINTED MRS BRID MARIE MCCOLGAN |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/03/122 March 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
21/02/1221 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
25/02/1125 February 2011 | DIRECTOR APPOINTED PAUL ANTHONY MCCOLGAN |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
21/02/1121 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/02/1121 February 2011 | COMPANY NAME CHANGED ARDVALE LIMITED CERTIFICATE ISSUED ON 21/02/11 |
21/02/1121 February 2011 | ARTICLES OF ASSOCIATION |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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