Advanced company searchLink opens in new window

BCOMP 408 LIMITED

Company number 07256717

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)
03 Jun 2014 CH01 Director's details changed for Michael John Bennett on 3 June 2014
03 Jan 2014 AA Total exemption small company accounts made up to 30 March 2013
12 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Michael John Bennett as a director
06 Jan 2013 AA Accounts for a small company made up to 30 March 2012
02 Oct 2012 AA Accounts for a small company made up to 30 March 2011
26 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
04 Nov 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 March 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2
13 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
08 Jul 2010 TM01 Termination of appointment of Margaret Garnett as a director
08 Jul 2010 AP01 Appointment of Brian John Bennett as a director
08 Jul 2010 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 8 July 2010
06 Jul 2010 CONNOT Change of name notice
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted