About

Registered Number: 04867840
Date of Incorporation: 15/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 18 Waterside Way Penderford, Wolverhampton, West Midlands, WV9 5LL

 

Having been setup in 2003, B C J Building Contractors Ltd are based in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed as Cresswell, Antony, Jones, Robert, Berry, George for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Antony 04 September 2003 - 1
JONES, Robert 04 September 2003 - 1
BERRY, George 04 September 2003 09 December 2014 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 10 September 2020
PSC04 - N/A 10 September 2020
CH03 - Change of particulars for secretary 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 23 May 2005
225 - Change of Accounting Reference Date 20 December 2004
363a - Annual Return 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.