- Company Overview for BSCL LIMITED (02487238)
- Filing history for BSCL LIMITED (02487238)
- People for BSCL LIMITED (02487238)
- Charges for BSCL LIMITED (02487238)
- More for BSCL LIMITED (02487238)
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
|
|
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
|
|
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |