BC1.03 LTD
Status | ACTIVE |
Company No. | 07080451 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BC1.03 LTD is an active private limited company with number 07080451. It was incorporated 14 years, 6 months, 5 days ago, on 18 November 2009. The company address is Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Aneel Mussarat
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: Mcr House 341 Great Western Street Manchester M14 4AL
Change date: 2016-05-03
New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 02 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 02 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 02 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-20
New address: Mcr House 341 Great Western Street Manchester M14 4AL
Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Allen
Documents
Legacy
Date: 27 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change account reference date company current extended
Date: 24 Mar 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Legacy
Date: 20 Feb 2010
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge no: 3
Documents
Resolution
Date: 16 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aneel Mussarat
Documents
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Edward Lake
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-09
Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Incorporation company
Date: 18 Nov 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
14-18 YOKER MILL ROAD,GLASGOW,G13 4PF
Number: | SC374267 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS
Number: | 07557396 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARMAN DRIVE,,NW2 2EB
Number: | 02131571 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
B6 FALCON BUSINESS PARK 28 IVANHOE ROAD,WOKINGHAM,RG40 4QQ
Number: | 09784061 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPASIDE COTTAGES MANAGEMENT LTD
77 WEST ROAD,PORTHCAWL,CF36 3RY
Number: | 11377194 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 RUA MARIALVA,PINHAIS,
Number: | FC035692 |
Status: | ACTIVE |
Category: | Other company type |