BC-R FORMWORK LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Change of details for Mr Jamie Duncan Edwards as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Jamie Duncan Edwards on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to 53 Shaw Head Drive Failsworth Manchester M35 0SA on 2025-03-17

View Document

01/02/251 February 2025 Compulsory strike-off action has been suspended

View Document

01/02/251 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-08 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr Jamie Duncan Edwards on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Jamie Duncan Edwards as a person with significant control on 2022-11-08

View Document

07/11/227 November 2022 Cessation of Ciaran Patrick Brennan as a person with significant control on 2022-11-02

View Document

04/11/224 November 2022 Termination of appointment of Ciaran Patrick Brennan as a director on 2022-11-02

View Document

04/05/224 May 2022 Change of details for Mr Ciaran Patrick Brennan as a person with significant control on 2022-05-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Registration of charge 124593410001, created on 2022-01-17

View Document

08/11/218 November 2021 Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 2021-11-08

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Director's details changed for Mr Jamie Duncan Edwards on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Ciaran Patrick Brennan on 2021-10-12

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

06/07/216 July 2021 Notification of Ciaran Patrick Brennan as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Brennan Construction & Recruitment Ltd as a person with significant control on 2021-07-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

12/02/2012 February 2020 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