Bcl Power Ltd was founded on 02 August 2001 and are based in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". Bcl Power Ltd is VAT Registered. The company employs 11-20 people. There are 2 directors listed as Abbey, John Stephen William, Jess, Samantha Jane for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBEY, John Stephen William | 02 August 2001 | - | 1 |
JESS, Samantha Jane | 05 September 2001 | 18 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 04 December 2018 | |
PSC02 - N/A | 04 December 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 12 October 2017 | |
RESOLUTIONS - N/A | 09 October 2017 | |
CS01 - N/A | 07 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 22 August 2014 | |
RESOLUTIONS - N/A | 09 June 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 09 June 2014 | |
CC04 - Statement of companies objects | 09 June 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
SH06 - Notice of cancellation of shares | 30 April 2014 | |
SH03 - Return of purchase of own shares | 30 April 2014 | |
SH01 - Return of Allotment of shares | 17 April 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 02 August 2013 | |
SH06 - Notice of cancellation of shares | 28 June 2013 | |
SH03 - Return of purchase of own shares | 28 June 2013 | |
SH01 - Return of Allotment of shares | 07 June 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AAMD - Amended Accounts | 03 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 20 March 2011 | |
TM01 - Termination of appointment of director | 20 March 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2006 | |
363a - Annual Return | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 10 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
363s - Annual Return | 30 July 2002 | |
RESOLUTIONS - N/A | 25 July 2002 | |
RESOLUTIONS - N/A | 25 July 2002 | |
RESOLUTIONS - N/A | 25 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2002 | |
AA - Annual Accounts | 25 July 2002 | |
225 - Change of Accounting Reference Date | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 02 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 October 2002 | Outstanding |
N/A |