BCW MANUFACTURING GROUP LIMITED

06092141
2 INNOVATION DRIVE BURNLEY ENGLAND BB10 2FT

Documents

Documents
Date Category Description Pages
23 Jun 2024 accounts Annual Accounts 17 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 mortgage Registration of a charge 42 Buy now
19 May 2023 accounts Annual Accounts 17 Buy now
17 May 2023 officers Change of particulars for director (Mr Alec Gordon Stewart Cassie) 2 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 17 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 16 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 16 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Alec Gordon Stewart Cassie) 2 Buy now
10 Jul 2019 officers Change of particulars for secretary (Miss Claire Whelan) 1 Buy now
10 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 accounts Annual Accounts 16 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 mortgage Registration of a charge 20 Buy now
06 Apr 2018 accounts Annual Accounts 16 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 resolution Resolution 3 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 accounts Annual Accounts 19 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 14 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 14 Buy now
17 Feb 2015 officers Termination of appointment of director (Paul Biggs) 1 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 13 Buy now
15 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 officers Appointment of secretary (Miss Claire Whelan) 1 Buy now
14 Feb 2013 officers Termination of appointment of secretary (Michael Holmes) 1 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
08 Nov 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
20 Nov 2009 accounts Annual Accounts 3 Buy now
10 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
10 Feb 2009 officers Director's change of particulars / alec cassie / 01/03/2008 1 Buy now
04 Dec 2008 accounts Annual Accounts 4 Buy now
08 Feb 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
06 Mar 2007 officers New secretary appointed 2 Buy now
06 Mar 2007 officers New director appointed 1 Buy now
06 Mar 2007 officers New director appointed 1 Buy now
06 Mar 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
09 Feb 2007 incorporation Incorporation Company 6 Buy now