About

Registered Number: 03660284
Date of Incorporation: 02/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 81 Townfield Road, Flitwick, Bedford, MK45 1JG

 

Established in 1998, B.C.W. (Soft Furnishings) Ltd have registered office in Bedford, it has a status of "Active". The current directors of this company are Burgess, Roger Keith, Director / Secretary, Burgess, Wendy Elizabeth, Crisp, Geoffrey Michael. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Roger Keith, Director / Secretary 02 November 1998 - 1
BURGESS, Wendy Elizabeth 02 November 1998 - 1
CRISP, Geoffrey Michael 02 November 1998 20 October 2012 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 10 December 2017
DISS40 - Notice of striking-off action discontinued 14 October 2017
AA - Annual Accounts 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 15 January 2016
DISS40 - Notice of striking-off action discontinued 22 December 2015
AA - Annual Accounts 21 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 29 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AA - Annual Accounts 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 17 January 2014
DISS40 - Notice of striking-off action discontinued 08 January 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
DISS40 - Notice of striking-off action discontinued 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 10 January 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 18 November 2003
AAMD - Amended Accounts 13 October 2003
RESOLUTIONS - N/A 17 January 2003
123 - Notice of increase in nominal capital 17 January 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 22 December 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 05 February 2001
225 - Change of Accounting Reference Date 07 November 2000
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 02 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.