BC ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 05754990 |
Category | Private Limited Company |
Incorporated | 24 Mar 2006 |
Age | 18 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BC ENTERPRISES LIMITED is an active private limited company with number 05754990. It was incorporated 18 years, 3 months, 19 days ago, on 24 March 2006. The company address is 6 Hillbury Gardens, Warlingham, CR6 9TQ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Change account reference date company current extended
Date: 20 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption full
Date: 17 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Christine Hazel Cuthbertson
Documents
Termination secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Throgmorton Secretaries Llp
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-17
Old address: 42-44 Portman Road Reading Berkshire RG30 1EA
Documents
Accounts with accounts type total exemption full
Date: 12 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts amended with made up date
Date: 19 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AAMD
Made up date: 2008-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Resolution
Date: 24 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/03/06--------- £ si 1999@1
Documents
Certificate change of name company
Date: 18 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cura software solutions LIMITED\certificate issued on 18/10/07
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: 42 portman road reading berkshire RG30 1EA
Documents
Legacy
Date: 17 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 28/02/07
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANCHOR PROPERTY HOLDING AND MANAGEMENT (UK) LTD
60 MELBOURNE MILLS MELBOURNE STREET,LEEDS,LS27 8BJ
Number: | 11274952 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 WEIR STREET,PAISLEY,PA3 4DW
Number: | SC596284 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 07446449 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A BLUE SKY WAY,HEBBURN,NE31 2EQ
Number: | 07078324 |
Status: | ACTIVE |
Category: | Private Limited Company |
77A FORTUNESWELL,PORTLAND,DT5 1LY
Number: | 04943736 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE KITCHEN AND BATHROOM INSTALLATION COMPANY LIMITED
8B HILLCREST,COLERNE,SN14 8BP
Number: | 09673635 |
Status: | ACTIVE |
Category: | Private Limited Company |