About

Registered Number: 06718835
Date of Incorporation: 08/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2a, Grove Business Park, Waltham Road, Maidenhead, Berkshire, SL6 3LW,

 

Based in Berkshire, B & C Systems Ltd was established in 2008. We do not know the number of employees at this company. The current directors of the company are listed as Tarr, Steven James, Pett, Marcus James, Sargeant, Theresa Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARR, Steven James 01 June 2009 - 1
PETT, Marcus James 08 October 2008 09 February 2016 1
SARGEANT, Theresa Anne 08 October 2008 05 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
AD01 - Change of registered office address 28 March 2019
SH06 - Notice of cancellation of shares 30 November 2018
SH03 - Return of purchase of own shares 30 November 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 08 October 2018
AAMD - Amended Accounts 06 June 2018
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 12 April 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 18 October 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
AA - Annual Accounts 12 July 2016
SH06 - Notice of cancellation of shares 10 March 2016
SH03 - Return of purchase of own shares 10 March 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 08 July 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
RESOLUTIONS - N/A 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
123 - Notice of increase in nominal capital 25 September 2009
NEWINC - New incorporation documents 08 October 2008

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 29 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.