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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 29 January 2010 | Outstanding |
N/A |