About

Registered Number: 04207794
Date of Incorporation: 30/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Sunnyside, Beckley, Christchurch, Dorset, BH23 7ED,

 

Business Cost Reduction Ltd was registered on 30 April 2001 with its registered office in Christchurch, Dorset, it's status is listed as "Active". There are 2 directors listed as Vidler, Debra Julie, Vidler, David Paxton for the company 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
VIDLER, David Paxton 30 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
VIDLER, Debra Julie 30 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 05 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.