BUSINESS & CONSUMER CHOICES TELEMARKETING LIMITED

5 Orion Park 5 Orion Park, Kettering, NN15 6PP, England
StatusACTIVE
Company No.08909427
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

BUSINESS & CONSUMER CHOICES TELEMARKETING LIMITED is an active private limited company with number 08909427. It was incorporated 10 years, 2 months, 18 days ago, on 25 February 2014. The company address is 5 Orion Park 5 Orion Park, Kettering, NN15 6PP, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England

New address: 5 Orion Park Orion Way Kettering NN15 6PP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089094270002

Charge creation date: 2021-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089094270001

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-02-01

Psc name: James Prince

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Maxwell William Bayes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Prince

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr. Maxwell William Bayes

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Prince

Change date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

New address: Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH

Change date: 2015-12-02

Old address: 33 Main Road Hackleton Northampton Northamptonshire NN7 2AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSILL LIMITED

ANDERSON & COMPANY SUMPTER,CAMBRIDGE,CB24 9LQ

Number:05729730
Status:ACTIVE
Category:Private Limited Company

DESIGNWARE LTD

52 OLD MILL WAY,WESTON-SUPER-MARE,BS24 7DD

Number:11393106
Status:ACTIVE
Category:Private Limited Company

DRAIGMOR LIMITED

11 CLOS CILFWNWR,,SWANSEA.,SA4 9BU

Number:01018371
Status:ACTIVE
Category:Private Limited Company

HIGH POINT YACHTING LTD

PRAMA HOUSE,OXFORD,OX2 7HT

Number:04290807
Status:ACTIVE
Category:Private Limited Company

MP REVERSIONS LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:05908060
Status:ACTIVE
Category:Private Limited Company

OPTIMAL8 LTD.

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC541365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source