BCMS (INTERNATIONAL) LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type total exemption full. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Address. New address: Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW. Old address: Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW. Change date: 2020-10-19. 2020-10-19 View Report
Officers. Officer name: Stephen John Anstey. 2020-10-05 View Report
Accounts. Change account reference date company previous extended. 2020-09-24 View Report
Officers. Officer name: Stephen John Anstey. Termination date: 2020-04-30. 2020-05-04 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-09-28 View Report
Mortgage. Charge creation date: 2019-02-08. Charge number: 067734460001. 2019-02-11 View Report
Officers. Termination date: 2018-12-19. Officer name: Steven Conrad Dally. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Officers. Officer name: Mr Jonathan David Dunn. Appointment date: 2017-07-01. 2017-07-28 View Report
Officers. Officer name: Mr Stephen John Anstey. Appointment date: 2017-07-01. 2017-07-28 View Report
Officers. Officer name: Mr Steven Conrad Dally. Appointment date: 2017-07-01. 2017-07-28 View Report
Gazette. Gazette filings brought up to date. 2017-03-18 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Gazette. Gazette notice compulsory. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-05-23 View Report
Officers. Change date: 2016-01-14. Officer name: Mr Stephen Philip Rebbettes. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-04-09 View Report
Accounts. Change account reference date company previous extended. 2015-02-02 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Officers. Officer name: Mrs Rachel Ann Rebbettes. Change date: 2014-08-18. 2014-12-10 View Report
Officers. Officer name: Mr David Timothy Rebbettes. Change date: 2014-08-18. 2014-12-10 View Report
Address. Old address: Plantagenet House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW. New address: Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW. Change date: 2014-12-10. 2014-12-10 View Report
Officers. Officer name: Mr Stephen Philip Rebbettes. Change date: 2014-08-18. 2014-12-10 View Report
Officers. Officer name: Mr Brian Rebbettes. Change date: 2014-08-18. 2014-12-10 View Report
Officers. Change date: 2014-02-13. Officer name: Mr Stephen Philip Rebbettes. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Officers. Officer name: Mr Stephen Philip Rebbettes. Change date: 2013-05-01. 2013-12-16 View Report
Officers. Change date: 2013-05-01. Officer name: Mr David Timothy Rebbettes. 2013-12-16 View Report
Officers. Change date: 2013-05-01. Officer name: Mr Brian Rebbettes. 2013-12-16 View Report
Officers. Officer name: Mrs Rachel Ann Rebbettes. Change date: 2013-05-01. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Officers. Officer name: Tao Pang. 2011-09-23 View Report
Accounts. Accounts type total exemption small. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report