MESSENGER BCR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Withdrawal of a person with significant control statement on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Paul Anthony Gibbons as a person with significant control on 2019-05-31

View Document

21/05/2521 May 2025 Notification of Helen Mary Gibbons as a person with significant control on 2019-05-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Registration of charge 118143110001, created on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 Registered office address changed from , 310 Wellingborough Road Northampton, Northamptonshire, NN1 4EP, England to Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ on 2020-04-29

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 310 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 31/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GIBBONS / 10/10/2019

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY GIBBONS / 10/10/2019

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FIONA MACDONALD / 28/08/2019

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY GIBBONS / 01/10/2019

View Document

18/12/1918 December 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY GIBBONS / 28/08/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GIBBONS / 28/08/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS HELEN MARY GIBBONS

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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