Founded in 2008, B & C Systems Ltd has its registered office in Maidenhead, Berkshire, it's status is listed as "Active". This business has 3 directors listed.
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 |