B C COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/05/2025 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 ADOPT ARTICLES 26/03/2020

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

02/04/202 April 2020 01/03/20 STATEMENT OF CAPITAL GBP 10500

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ATHA

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ATHA

View Document

30/01/1830 January 2018 CESSATION OF TERENCE BROWN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JAMES MULLALLY

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATHA / 31/07/2017

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWN

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR DAVID MULLALLY

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 15 BEECH DRIVE SOUTH MILFORD LEEDS LS25 5NN

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 10/02/16 NO CHANGES

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY MULLALLY / 06/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE KATHLEEN MULLALLY / 06/08/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 2 MANOR GARTH LEDSHAM, SOUTH MILFORD LEEDS WEST YORKSHIRE LS25 5LZ

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 29/05/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY DIANE BROWN

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 08/07/2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DAVID ATHA

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/02/1121 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECTION 175 QUOTED 21/01/2010

View Document

28/01/1128 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE BROWN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE KATHLEEN MULLALLY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROWN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY MULLALLY / 10/02/2010

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: RIPLEY DRIVE NORMANONTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1RY

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 01/08/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 01/08/95

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 10/02/92; CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 10 FARTHINGDALE CLOSE COSBY LEICESTER LE9 5UN

View Document

28/08/9128 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

01/11/881 November 1988 COMPANY NAME CHANGED ACTIVEWISH LIMITED CERTIFICATE ISSUED ON 02/11/88

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 ALTER MEM AND ARTS 190988

View Document

15/03/8815 March 1988 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