BCW MARKETING LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FIRST FLOOR OFFICES THE OLD MALTINGS 135 DITTON WALK CAMBRIDGE CB5 8PY

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1829 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED PROSPECT RESEARCH LTD. CERTIFICATE ISSUED ON 16/03/18

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049253500003

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049253500003

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 31/10/2013

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 31/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN WALTHEW / 31/10/2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1ST FLOOR OFFICE BLOCK THE OLD MALTINGS, DITTON WALK CAMBRIDGE CB5 8PY UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM UNIT 5 GWYDIR ENTERPRISE CENTRE 23-25 GWYDIR STREET CAMBRIDGE CAMBS CB1 2LG UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 24/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN WALTHEW / 24/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 08/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN WALTHEW / 20/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 20/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 15/04/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN WALTHEW / 15/04/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 03/05/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM PO BOX 619 138 THODAY STREET CAMBRIDGE CAMBRIDGESHIRE CB1 0GW

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MORTON WALTHEW / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN WALTHEW / 05/11/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 138 THODAY STREET CAMBRIDGE CAMBRIDGESHIRE CB1 3AX

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 48B BULWER ROAD LEYTONSTONE LONDON E11 1BX

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 48B BULWER ROAD LEYSTONE LONDON E11 1BX

View Document

08/10/038 October 2003 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