About

Registered Number: 06718835
Date of Incorporation: 08/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2a, Grove Business Park, Waltham Road, Maidenhead, Berkshire, SL6 3LW,

 

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.

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.