B.C.S.B.C. LIMITED
Company Documents
Date | Description |
---|---|
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | DIRECTOR APPOINTED MRS JENNIFER DYDE |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/11/131 November 2013 | APPOINTMENT TERMINATED, SECRETARY VICTOR GREEN |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GREEN |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTOR GREEN |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7 INCHLAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O VICTOR S GREEN & CO RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ISABEL GREEN / 19/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SUITE 4 RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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