About

Registered Number: 02986894
Date of Incorporation: 04/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 29 A Princes Crescent, Bare, Morecambe, Lancashire, LA4 6BY

 

Having been setup in 1994, Bct Developments Ltd are based in Morecambe, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Coulson, Cynthia Anne, Sharples, Lynda, Coulson, James Conway in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, James Conway 08 November 1994 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Cynthia Anne 08 November 1994 01 June 1998 1
SHARPLES, Lynda 01 July 1998 01 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 November 2018
PSC04 - N/A 11 April 2018
SH01 - Return of Allotment of shares 11 April 2018
AP01 - Appointment of director 06 April 2018
SH01 - Return of Allotment of shares 06 April 2018
RESOLUTIONS - N/A 27 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 January 2017
AP01 - Appointment of director 20 January 2017
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH03 - Change of particulars for secretary 27 November 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 19 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 25 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
225 - Change of Accounting Reference Date 09 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 06 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 01 July 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1995
287 - Change in situation or address of Registered Office 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
NEWINC - New incorporation documents 04 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.