B&C PROJECT MANAGEMENT LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Termination of appointment of David Elliott as a director on 2022-10-23

View Document

13/12/2213 December 2022 Cessation of David Elliott as a person with significant control on 2022-10-23

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Previous accounting period extended from 2022-02-27 to 2022-07-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-27

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR RIKKI ELLIOTT

View Document

22/09/2022 September 2020 CESSATION OF RIKKI ELLIOTT AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR RIKKI ELLIOTT

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS TRACY DAKU

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKKI ELLIOTT

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY DAKU

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM VENTURE STORES POLBATHIC TORPOINT CORNWALL PL11 3EU UNITED KINGDOM

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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