Based in Stockport in Cheshire, Business Computer Projects Ltd was setup in 1984, it's status at Companies House is "Active". There are currently 51-100 employees at Business Computer Projects Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALSTEAD, Zoe Michelle | 22 January 2018 | - | 1 |
MARSHALL, Richard | 22 January 2018 | - | 1 |
WILLIAMS, Timothy David | 01 January 2011 | - | 1 |
BEALES, Hubert Anthony | N/A | 16 January 2014 | 1 |
DANN, David Howard | N/A | 16 January 2014 | 1 |
HOGARTH, Adrian Peter | N/A | 31 December 2009 | 1 |
PREECE, Brian Christopher | N/A | 16 January 2014 | 1 |
WALTERS, Christine Patricia | N/A | 09 May 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 28 June 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 11 August 2014 | |
SH06 - Notice of cancellation of shares | 11 February 2014 | |
SH03 - Return of purchase of own shares | 11 February 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
TM02 - Termination of appointment of secretary | 23 January 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 24 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH03 - Change of particulars for secretary | 14 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
CH01 - Change of particulars for director | 06 December 2010 | |
AA - Annual Accounts | 01 September 2010 | |
SH03 - Return of purchase of own shares | 17 March 2010 | |
AR01 - Annual Return | 03 February 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2009 | |
AA - Annual Accounts | 07 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 23 February 2001 | |
363a - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 01 September 2000 | |
363s - Annual Return | 26 January 2000 | |
RESOLUTIONS - N/A | 11 January 2000 | |
169 - Return by a company purchasing its own shares | 11 January 2000 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 11 February 1999 | |
AA - Annual Accounts | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
287 - Change in situation or address of Registered Office | 24 June 1998 | |
363s - Annual Return | 14 January 1998 | |
363s - Annual Return | 08 January 1997 | |
AA - Annual Accounts | 02 January 1997 | |
AA - Annual Accounts | 19 July 1996 | |
363s - Annual Return | 21 December 1995 | |
RESOLUTIONS - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
395 - Particulars of a mortgage or charge | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1995 | |
AA - Annual Accounts | 14 March 1995 | |
363s - Annual Return | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 07 November 1994 | |
AA - Annual Accounts | 11 February 1994 | |
363s - Annual Return | 08 January 1994 | |
AA - Annual Accounts | 04 March 1993 | |
363s - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 08 January 1992 | |
363a - Annual Return | 08 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
363a - Annual Return | 17 February 1991 | |
AA - Annual Accounts | 04 February 1991 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 22 February 1990 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
288 - N/A | 17 January 1989 | |
RESOLUTIONS - N/A | 08 December 1988 | |
MEM/ARTS - N/A | 08 December 1988 | |
288 - N/A | 08 December 1988 | |
123 - Notice of increase in nominal capital | 26 October 1988 | |
288 - N/A | 08 September 1988 | |
AA - Annual Accounts | 22 August 1988 | |
363 - Annual Return | 22 August 1988 | |
395 - Particulars of a mortgage or charge | 24 November 1987 | |
363 - Annual Return | 08 October 1987 | |
AA - Annual Accounts | 08 October 1987 | |
AA - Annual Accounts | 30 August 1986 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 03 July 1986 | |
NEWINC - New incorporation documents | 04 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 1995 | Outstanding |
N/A |
Debenture | 05 April 1991 | Fully Satisfied |
N/A |
Debenture | 19 November 1987 | Fully Satisfied |
N/A |