1st Floor
London
SE1 0BB
Director Name | Mr Daniel Wiscombe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Stuart Michael Jackson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Daniel O'Dowd |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 March 2021(35 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Tom Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Paul Arthur Cheverall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Greenacre Waterhouse Lane Kingswood Surrey KT3 6JN |
Director Name | Mr Hubert William McGarry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 25 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vine Lane Hillingdon Middlesex UB10 0BD |
Secretary Name | Mr Terence Patrick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Mr Clive John Henry Petty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Road Barnes London SW13 9UP |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Mr Mark Wallis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2014) |
Role | Commercial Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blenheim Centre Locks Lane Mitcham Surrey CR4 2JX |
Director Name | Mr Kevin Bush |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2014) |
Role | Contract Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blenheim Centre Locks Lane Mitcham Surrey CR4 2JX |
Secretary Name | Mr Michael James McGarry |
---|---|
Status | Resigned |
Appointed | 02 January 2013(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2020) |
Role | Company Director |
Correspondence Address | 13 Lammas Park Road Ealing London W5 5JD |
Director Name | Mr Daniel David Engler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Jonathan David Walley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Danielle Verge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Website | www.bcmconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78032810 |
Telephone region | London |
Registered Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
9.9k at £1 | B.c.m. Holdings LTD 99.00% Ordinary A |
---|---|
100 at £1 | B.c.m. Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,493,945 |
Gross Profit | £2,650,994 |
Net Worth | £2,879,854 |
Cash | £1,381,863 |
Current Liabilities | £2,339,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 December 1993 | Delivered on: 13 December 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
25 July 2020 | Delivered on: 30 July 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
25 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hubert William Mcgarry and Terrence Patrick Sullivan Classification: A registered charge Outstanding |
26 April 2012 | Delivered on: 2 May 2012 Persons entitled: Nationwide Building Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the nationwide building society initially being £30,384. Outstanding |
11 March 1993 | Delivered on: 17 March 1993 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits together with interest in business premium account no 80146145 (for full details refer to doc M395). Fully Satisfied |
10 March 1993 | Delivered on: 17 March 1993 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with interest in business premium account no 90146234 (for full details refer to doc M395). Fully Satisfied |
3 March 1993 | Delivered on: 8 March 1993 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed chage over all the deposit(s) (see form 395 for full details). Fully Satisfied |
3 March 1993 | Delivered on: 8 March 1993 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the deposit(s). Fully Satisfied |
3 March 1993 | Delivered on: 8 March 1993 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the dposit(s) (see form 395 for full details). Fully Satisfied |
2 March 1992 | Delivered on: 13 March 1992 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account(s) of the company with the bank re: bcm construction limited. Fully Satisfied |
28 November 1989 | Delivered on: 7 December 1989 Satisfied on: 1 February 1994 Persons entitled: Allied Irish Finance Co. LTD Classification: Statutery marinel mortgage Secured details: £80,000 and all other monies due or to become due from the company to the chargee allied first finance company limited. Particulars: 1 & 1988 fairline trusts plearune jacht, named 'just em' no. 714067 reg: 237 in 1988 in southampton. Fully Satisfied |
22 August 2002 | Delivered on: 12 September 2002 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a unit 6 blenheim business centre, 22 locks lane, mitcham, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Full accounts made up to 30 April 2020 (30 pages) |
30 July 2020 | Registration of charge 019548210013, created on 25 July 2020 (51 pages) |
29 July 2020 | Registration of charge 019548210012, created on 25 July 2020 (61 pages) |
29 July 2020 | Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page) |
27 July 2020 | Notification of Bcm Holdings Limited as a person with significant control on 25 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Michael James Mcgarry as a secretary on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Hubert William Mcgarry as a director on 25 July 2020 (1 page) |
27 July 2020 | Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page) |
17 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
16 July 2020 | Satisfaction of charge 9 in full (1 page) |
18 June 2020 | Satisfaction of charge 11 in full (1 page) |
1 May 2020 | Appointment of Mr Daniel David Engler as a director on 1 May 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 30 April 2019 (27 pages) |
23 January 2019 | Full accounts made up to 30 April 2018 (23 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Mr Stuart Jackson as a director on 31 March 2018 (2 pages) |
25 April 2018 | Appointment of Mr Daniel Wiscombe as a director on 31 March 2018 (2 pages) |
24 February 2018 | Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page) |
24 February 2018 | Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham Surrey CR4 2JX to 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page) |
25 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
12 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Satisfaction of charge 10 in full (2 pages) |
14 October 2015 | Satisfaction of charge 10 in full (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
16 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
10 October 2014 | Termination of appointment of Mark Wallis as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Kevin Bush as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Mark Wallis as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Kevin Bush as a director on 30 September 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 October 2013 | Full accounts made up to 30 April 2013 (18 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (18 pages) |
4 March 2013 | Appointment of Mr Michael James Mcgarry as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Terence Sullivan as a secretary (1 page) |
4 March 2013 | Appointment of Mr Michael James Mcgarry as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Terence Sullivan as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Full accounts made up to 30 April 2012 (16 pages) |
25 October 2012 | Full accounts made up to 30 April 2012 (16 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
21 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (17 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (17 pages) |
24 June 2010 | Appointment of Mr. Mark Wallis as a director (2 pages) |
24 June 2010 | Appointment of Mr. Mark Wallis as a director (2 pages) |
24 June 2010 | Appointment of Mr. Shane O'halloran as a director (2 pages) |
24 June 2010 | Appointment of Mr Kevin Bush as a director (2 pages) |
24 June 2010 | Appointment of Mr. Shane O'halloran as a director (2 pages) |
24 June 2010 | Appointment of Mr Kevin Bush as a director (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Hubert William Mcgarry on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Hubert William Mcgarry on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Terence Patrick Sullivan on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Terence Patrick Sullivan on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
2 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
5 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
5 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (17 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (17 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
10 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
16 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
7 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (16 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (16 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (19 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (19 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (19 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (19 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
20 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
20 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 May 1986 | Company name changed W.A.byrne (building & civil engi neering) LIMITED\certificate issued on 22/05/86 (2 pages) |
5 November 1985 | Incorporation (15 pages) |