About

Registered Number: 05208640
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Established in 2004, Bcwl Consultants Ltd has its registered office in Middlesex, it's status at Companies House is "Active". The business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Manoj 18 August 2004 - 1
CAIN, Kevin Hugh 01 October 2010 01 July 2015 1
DUBLON, Alan James 01 October 2010 01 July 2015 1
KUMAR, Seema 18 August 2004 21 July 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 14 April 2020
CH01 - Change of particulars for director 02 December 2019
PSC04 - N/A 02 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 September 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 04 November 2014
CERTNM - Change of name certificate 23 April 2014
CONNOT - N/A 23 April 2014
RESOLUTIONS - N/A 11 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2014
AA - Annual Accounts 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 October 2012
CH03 - Change of particulars for secretary 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.