BCW GROUP (INTL) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2023-10-29

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

17/06/2417 June 2024 Second filing of Confirmation Statement dated 2022-10-29

View Document

10/06/2410 June 2024 Satisfaction of charge 070640990004 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 1 in full

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

06/09/236 September 2023 Satisfaction of charge 070640990003 in full

View Document

01/09/231 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

04/08/234 August 2023 Registration of charge 070640990006, created on 2023-08-02

View Document

03/07/233 July 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Group of companies' accounts made up to 2022-06-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Alec Gordon Stewart Cassie on 2023-05-17

View Document

17/05/2317 May 2023 Satisfaction of charge 070640990002 in full

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

05/07/215 July 2021 Appointment of Mr Gordon Cassie as a director on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Miss Claire Whelan as a director on 2021-07-01

View Document

24/06/2124 June 2021 Registration of charge 070640990005, created on 2021-06-16

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070640990004

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED ANSUKA SERVICES LTD CERTIFICATE ISSUED ON 19/05/20

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GORDON STEWART CASSIE / 01/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHELAN / 01/07/2019

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 05/12/18 STATEMENT OF CAPITAL GBP 9233

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070640990003

View Document

07/02/197 February 2019 05/12/18 STATEMENT OF CAPITAL GBP 9793

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 2 INNOVATION DRIVE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP ENGLAND

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM LANCASHIRE TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070640990002

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 ALTER ARTICLES 15/06/2015

View Document

26/06/1526 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BIGGS

View Document

02/02/152 February 2015 17/12/14 STATEMENT OF CAPITAL GBP 10140

View Document

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

17/03/1417 March 2014 SECOND FILING WITH MUD 02/11/13 FOR FORM AR01

View Document

12/02/1412 February 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 01/07/12 STATEMENT OF CAPITAL GBP 11200.00

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, 18-19 SALMON FIELDS BUSINESS VILLAGE, SALMON FIELDS ROYTON, OLDHAM, OL2 6HT, UNITED KINGDOM

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY GRMS LTD

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MR ANDREW WHELAN

View Document

13/11/1213 November 2012 01/07/12 STATEMENT OF CAPITAL GBP 800.00

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 PREVSHO FROM 30/11/2011 TO 30/06/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ADOPT ARTICLES 02/11/2009

View Document

13/11/0913 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 300

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR ALEXANDER GORDON STEWART CASSIE

View Document

11/11/0911 November 2009 CORPORATE SECRETARY APPOINTED GRMS LTD

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR PAUL BIGGS

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ANDREW WHELAN

View Document

10/11/0910 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 300

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/11/092 November 2009 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