Advanced company searchLink opens in new window

BSCL LIMITED

Company number 02487238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2015 AA Full accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 25,000
30 Dec 2013 AA Full accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of Lawrence Bryant as a director
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 AA Full accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Andrew George Baird on 1 March 2012
16 May 2012 CH01 Director's details changed for Mr Steven Clive Turner on 1 March 2012
16 May 2012 CH03 Secretary's details changed for Andrew George Baird on 1 March 2012
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Mar 2011 AD01 Registered office address changed from Unit 1 Stoke View Business Park Stoke View Road Fishpons Bristol BS16 3AE United Kingdom on 31 March 2011
31 Mar 2011 AD01 Registered office address changed from Manor Court 11 Hawthorn Close Charfield Glocester GL12 8TX on 31 March 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Simon James Waughman on 1 January 2010
28 May 2010 CH01 Director's details changed for Andrew John Winmill on 1 January 2010
28 May 2010 CH01 Director's details changed for Ian Michael Stone on 1 January 2010
28 May 2010 CH01 Director's details changed for Andrew George Baird on 1 January 2010