BCW GROUP (GOTHIA) LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR TROND ANDREASSEN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE HOOD SAUNDERS / 14/05/2014

View Document

02/04/142 April 2014 SECRETARY APPOINTED MS IRENE HOOD SAUNDERS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN NOTTINGHAM

View Document

24/12/1324 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED GOTHIA LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MISS IRENE HOOD SAUNDERS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DAVID WAITE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED BRYAN EDWARD MOUAT

View Document

08/08/118 August 2011 DIRECTOR APPOINTED JACQUELINE SHARPE

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1029 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TROND KRISTIAN ANDREASSEN / 12/12/2010

View Document

10/09/1010 September 2010 AUDITORS RESIGNATION

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA FROST / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MS EMMA FROST

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OXLEY

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OXLEY / 20/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TROND KRISTIAN ANDREASSEN / 20/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN NOTTINGHAM / 20/11/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR OLAV DALEN ZAHL

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JON NORDBREKKEN

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 GROUND FLOOR RIDGEWORTH HOUSE LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

24/05/0724 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED RED CASTLE RECOVERIES LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

11/05/0711 May 2007 � NC 100/2000000 04/0

View Document

11/05/0711 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0711 May 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 3RD FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0221 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 RIDGEWORTH HOUSE LIVERPOOL GARDENS WORTHING WEST SUSSEX BR11 1RA

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED CORPORATE AND VEHICLE DEBT RECOV ERY SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 29/30 FITZROY SQUARE LONDON W1P 6LQ

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 EXEMPTION FROM APPOINTING AUDITORS 31/07/94

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: G OFFICE CHANGED 24/02/95 SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

04/01/954 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/04/9315 April 1993 S369(4) SHT NOTICE MEET 31/03/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: G OFFICE CHANGED 04/06/92 COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: G OFFICE CHANGED 06/01/92 NISSAN HOUSE COLUMBIA DRIVE DURRINGTON, WORTHING WEST SUSSEX BN13 3HD

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 09/04/91

View Document

08/04/918 April 1991 COMPANY NAME CHANGED SKIPQUEST LIMITED CERTIFICATE ISSUED ON 09/04/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: G OFFICE CHANGED 26/10/90 SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

26/10/9026 October 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/9024 July 1990 FIRST GAZETTE

View Document

13/06/9013 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/904 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: G OFFICE CHANGED 02/12/88 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/07/885 July 1988 ADOPT MEM AND ARTS 170688

View Document

27/05/8827 May 1988 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