BCL TIMBER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mrs Dawn Patricia Flint as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Nicholas David Barrett as a director on 2023-06-13

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR GRANT WILLIAM DRAKE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL SUGRUE

View Document

02/07/142 July 2014 SECRETARY APPOINTED MRS CLARE BOWSHER

View Document

23/06/1423 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE BLACKHAM

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR DANIEL JOSEPH SUGRUE

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

23/09/1123 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED BARRETT CEILINGS LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: UNIT 6 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QZ

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 42 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AT

View Document

18/05/0118 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 AUDITOR'S RESIGNATION

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/05/96

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/10/9219 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/926 October 1992 NC INC ALREADY ADJUSTED 29/08/92

View Document

06/10/926 October 1992 � NC 100000/1000000 29/08/92 AUTH ALLOT OF SECURITY 29/08/92

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/02/9012 February 1990 CAPITALISATION 15/08/89

View Document

20/06/8920 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/895 June 1989 NC INC ALREADY ADJUSTED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/89

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: G OFFICE CHANGED 22/07/86 40/42 HIGH STREET MAIDENHEAD BERKS SL6 1QE

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