BUSINESS COMPUTER PROJECTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Richard Marshall on 2022-12-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

03/07/233 July 2023 Full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Timothy David Williams as a director on 2022-12-12

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MISS ZOE MICHELLE HALSTEAD

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR RICHARD MARSHALL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 3894

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PREECE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR HUBERT BEALES

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY HUBERT BEALES

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DANN

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHIELD / 14/01/2011

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HUBERT ANTHONY BEALES / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT ANTHONY BEALES / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD DANN / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PREECE / 14/01/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR TIMOTHY DAVID WILLIAMS

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PREECE / 06/12/2010

View Document

01/09/101 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT ANTHONY BEALES / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD DANN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PREECE / 03/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOGARTH

View Document

10/11/0910 November 2009 DISS40 (DISS40(SOAD))

View Document

07/11/097 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS; AMEND

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/11/99

View Document

11/01/0011 January 2000 £ IC 5688/5221 25/11/99 £ SR 467@1=467

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 4TH FLOOR, ST CHRISTOPHER HOUSE 217 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6PF

View Document

14/01/9814 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9117 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 ALTER MEM AND ARTS 251188

View Document

08/12/888 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 £ NC 300/100000

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

03/07/863 July 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

04/05/844 May 1984 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