About

Registered Number: 02932734
Date of Incorporation: 25/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Coldridge House Kingsclere Park, Kingsclere, Newbury, Berkshire, RG20 4SW

 

Established in 1994, Bcms Corporate Ltd are based in Berkshire, it's status is listed as "Active". The business has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Paul Anthony 15 January 2009 01 August 2014 1
GAVIN, Wendy Christine 01 April 2011 31 December 2011 1
MURRAY, Malcolm Gerard 01 August 2011 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
REBBETTES, Rachel Ann 06 December 2003 - 1
BAWTREE, Christopher 01 November 1999 06 December 2003 1
HUDSON, John Christopher Mozeen 09 April 1999 01 November 1999 1
ROBERTS, Raymond Paul 25 May 1994 09 April 1999 1

Filing History

Document Type Date
RP04TM01 - N/A 05 October 2020
AA01 - Change of accounting reference date 25 September 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 May 2019
MR01 - N/A 11 February 2019
MR01 - N/A 11 February 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 10 September 2018
AAMD - Amended Accounts 21 August 2018
CS01 - N/A 18 May 2018
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 09 June 2017
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 10 May 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 30 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
AR01 - Annual Return 14 May 2015
AA01 - Change of accounting reference date 02 February 2015
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AP01 - Appointment of director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AD01 - Change of registered office address 10 December 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 January 2010
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 18 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 15 July 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 30 April 2007
CERTNM - Change of name certificate 01 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 27 October 2003
363s - Annual Return 22 May 2003
AUD - Auditor's letter of resignation 08 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 18 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 26 May 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
123 - Notice of increase in nominal capital 12 August 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
AA - Annual Accounts 14 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1995
363s - Annual Return 09 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1995
395 - Particulars of a mortgage or charge 16 August 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
287 - Change in situation or address of Registered Office 20 July 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

Rent deposit deed 25 January 2005 Fully Satisfied

N/A

Charge of deposit 21 October 2003 Fully Satisfied

N/A

Debenture 23 December 1998 Fully Satisfied

N/A

Fixed and floating charge 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.