-
BC SOFTWEAR LIMITED - Prince Albert House, 20 King Street, Maidenhead, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04340811
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Prince Albert House
- 20 King Street
- Maidenhead
- Berkshire
- SL6 1DT Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT UK
Management
- Geschäftsführung
- COOKE, Barbara Yvonne
- COOKE, Sam
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2001
- Alter der Firma 2001-12-14 22 Jahre
- SIC/NACE
- 46410
Eigentumsverhältnisse
- Beneficial Owners
- Ms Barbara Yvonne Cooke
- Bc Softwear Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-12-14
- Jahresmeldung
- Fälligkeit: 2021-12-28
- Letzte Einreichung: 2020-12-14
-
BC SOFTWEAR LIMITED Firmenbeschreibung
- BC SOFTWEAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04340811. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.12.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46410" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.12.2012.Die Firma kann schriftlich über Prince Albert House erreicht werden.
Jetzt sichern BC SOFTWEAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bc Softwear Limited - Prince Albert House, 20 King Street, Maidenhead, Berkshire, Grossbritannien
- 2001-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BC SOFTWEAR LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-01-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
mortgage-satisfy-charge-full (2020-03-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-07) - MR01
-
change-person-director-company-with-change-date (2020-08-27) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-11) - MR01
-
capital-name-of-class-of-shares (2019-04-08) - SH08
-
resolution (2019-04-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-10) - TM01
-
mortgage-satisfy-charge-full (2018-09-01) - MR04
-
mortgage-satisfy-charge-full (2018-09-14) - MR04
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
notification-of-a-person-with-significant-control (2018-12-18) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-28) - MR01
-
confirmation-statement-with-updates (2018-12-27) - CS01
-
termination-secretary-company-with-name-termination-date (2018-12-10) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-16) - MR01
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-03-15) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
gazette-filings-brought-up-to-date (2017-04-29) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
-
mortgage-satisfy-charge-full (2015-10-22) - MR04
-
change-person-director-company-with-change-date (2015-09-16) - CH01
-
termination-director-company-with-name-termination-date (2015-05-20) - TM01
-
resolution (2015-05-20) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-06) - AA
-
appoint-person-secretary-company-with-name (2014-03-24) - AP03
-
appoint-person-director-company-with-name (2014-03-19) - AP01
-
termination-secretary-company-with-name (2014-02-26) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
change-person-director-company-with-change-date (2013-03-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
-
change-person-director-company-with-change-date (2013-03-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
legacy (2012-06-02) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
-
change-person-secretary-company-with-change-date (2011-01-11) - CH03
-
change-person-director-company-with-change-date (2011-01-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-11-08) - AD01
-
capital-name-of-class-of-shares (2010-06-30) - SH08
-
resolution (2010-06-30) - RESOLUTIONS
keyboard_arrow_right 2009
-
legacy (2009-01-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-08-24) - AA
-
legacy (2009-07-15) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-01-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-12) - AA
-
legacy (2008-08-08) - 88(2)
-
legacy (2008-02-16) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-02-12) - AA
-
legacy (2008-02-01) - 88(2)R
keyboard_arrow_right 2007
-
legacy (2007-01-27) - 363s
-
legacy (2007-02-05) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-02-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-03) - 288b
-
legacy (2006-02-06) - 363s
-
legacy (2006-08-17) - 288a
-
legacy (2006-08-17) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-16) - AA
-
legacy (2005-12-16) - 88(2)R
-
legacy (2005-12-15) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-01-17) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-18) - 363s
-
legacy (2003-10-23) - 403a
-
legacy (2003-07-09) - 395
-
legacy (2003-03-08) - 363s
-
legacy (2003-02-11) - 225
keyboard_arrow_right 2002
-
legacy (2002-01-04) - 288b
-
legacy (2002-04-26) - 288b
-
legacy (2002-04-26) - 395
-
legacy (2002-01-04) - 288a
-
legacy (2002-04-30) - 288a
keyboard_arrow_right 2001
-
incorporation-company (2001-12-14) - NEWINC