BC SOFTWEAR LIMITED

04340811
18A/20 KING STREET MAIDENHEAD BERKSHIRE SL6 1EF

Documents

Documents
Date Category Description Pages
28 Dec 2023 mortgage Registration of a charge 14 Buy now
19 Dec 2023 accounts Annual Accounts 19 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2023 officers Change of particulars for director (Mr Sam Cooke) 2 Buy now
12 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2022 accounts Annual Accounts 17 Buy now
29 Jul 2022 officers Change of particulars for director 2 Buy now
28 Jul 2022 officers Change of particulars for director (Barbara Yvonne Cooke) 2 Buy now
28 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2021 accounts Annual Accounts 18 Buy now
10 Feb 2021 mortgage Registration of a charge 14 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2020 accounts Annual Accounts 19 Buy now
27 Aug 2020 officers Change of particulars for director (Barbara Yvonne Cooke) 2 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Registration of a charge 27 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2019 accounts Annual Accounts 20 Buy now
11 Jul 2019 mortgage Registration of a charge 24 Buy now
08 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2019 resolution Resolution 1 Buy now
10 Jan 2019 accounts Annual Accounts 19 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Michael John Parker) 1 Buy now
10 Dec 2018 officers Termination of appointment of secretary (Thomas Parker) 1 Buy now
10 Dec 2018 officers Appointment of director (Mr Sam Cooke) 2 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
28 Aug 2018 mortgage Registration of a charge 33 Buy now
16 Aug 2018 mortgage Registration of a charge 21 Buy now
13 Feb 2018 accounts Annual Accounts 19 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
15 Mar 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jan 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
22 Oct 2015 mortgage Statement of satisfaction of a charge 6 Buy now
16 Sep 2015 officers Change of particulars for director (Barbara Yvonne Cooke) 2 Buy now
20 May 2015 officers Termination of appointment of director (Oliver Cooke) 2 Buy now
20 May 2015 resolution Resolution 2 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
06 Nov 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 officers Appointment of secretary (Thomas Parker) 3 Buy now
19 Mar 2014 officers Appointment of director (Oliver Cooke) 3 Buy now
26 Feb 2014 officers Termination of appointment of secretary (Barbara Cooke) 1 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 6 Buy now
01 Aug 2013 mortgage Registration of a charge 10 Buy now
05 Mar 2013 officers Change of particulars for director (Mr Michael John Parker) 2 Buy now
04 Mar 2013 officers Change of particulars for director (Barbara Yvonne Cooke) 2 Buy now
22 Jan 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
02 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 4 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 officers Change of particulars for secretary (Barbara Cooke) 1 Buy now
11 Jan 2011 officers Change of particulars for secretary (Barbara Cooke) 1 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Michael John Parker) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Barbara Yvonne Cooke) 2 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2010 resolution Resolution 27 Buy now
09 Jan 2010 annual-return Annual Return 5 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
15 Jul 2009 capital Ad 31/03/09\gbp si 100000@1=100000\gbp ic 250000/350000\ 3 Buy now
16 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
08 Aug 2008 capital Ad 31/03/08\gbp si 100000@1=100000\gbp ic 100000/200000\ 3 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
01 Feb 2008 capital Ad 30/03/07--------- £ si 50000@1 2 Buy now
21 Jan 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 capital Ad 30/03/06--------- £ si 99996@1 2 Buy now
27 Jan 2007 annual-return Return made up to 14/12/06; full list of members 7 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 officers New director appointed 1 Buy now
17 Aug 2006 officers New secretary appointed 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
06 Feb 2006 annual-return Return made up to 14/12/05; full list of members 6 Buy now
16 Dec 2005 accounts Annual Accounts 5 Buy now
16 Dec 2005 capital Ad 07/11/05--------- £ si 2@1=2 £ ic 2/4 2 Buy now
15 Dec 2005 officers New director appointed 2 Buy now
17 Jan 2005 accounts Annual Accounts 5 Buy now
10 Dec 2004 annual-return Return made up to 14/12/04; full list of members 6 Buy now
17 Jan 2004 accounts Annual Accounts 4 Buy now
18 Dec 2003 annual-return Return made up to 14/12/03; full list of members 6 Buy now
23 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
08 Mar 2003 annual-return Return made up to 14/12/02; full list of members 6 Buy now