BCTO REALISATIONS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAdministrator's progress report

View Document

19/08/2519 August 2025 NewNotice of extension of period of Administration

View Document

04/04/254 April 2025 Administrator's progress report

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

21/08/2421 August 2024 Notice of extension of period of Administration

View Document

02/05/242 May 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

28/11/2328 November 2023 Statement of affairs with form AM02SOA

View Document

08/11/238 November 2023 Notice of deemed approval of proposals

View Document

25/10/2325 October 2023 Statement of administrator's proposal

View Document

09/09/239 September 2023 Appointment of an administrator

View Document

06/09/236 September 2023 Registered office address changed from Unit 3 Windsor Street Bradford West Yorkshire BD4 7AQ to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2023-09-06

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Total exemption 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

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MR GRANT ROBERT HINCHLIFFE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FAWCETT

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAWCETT

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060377540003

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 SECOND FILING WITH MUD 30/09/13 FOR FORM AR01

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED GRANT ROBERT HINCHLIFFE

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1223 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALYN FAWCETT

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ROSALYN FAWCETT

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN FAWCETT

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN FAWCETT / 02/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FAWCETT / 02/11/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 COMPANY NAME CHANGED GWECO 339 LIMITED CERTIFICATE ISSUED ON 07/02/07

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 14 PICCADILLY, BRADFORD, WEST YORKSHIRE, BD1 3LX

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 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