BC SOFTWEAR LIMITED

Register to unlock more data on OkredoRegister

BC SOFTWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340811

Incorporation date

14/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon17/04/2026
Resolutions
dot icon16/04/2026
Change of share class name or designation
dot icon31/03/2026
Appointment of Louise Cooke as a secretary on 2026-03-27
dot icon30/03/2026
Director's details changed for Mr Sam Antony Cooke on 2026-03-27
dot icon03/03/2026
Memorandum and Articles of Association
dot icon03/03/2026
Resolutions
dot icon19/01/2026
-
dot icon13/01/2026
Satisfaction of charge 043408110011 in full
dot icon12/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon10/01/2026
Second filing for the appointment of Sam Antony Cooke as a director
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Change of details for Bc Softwear Holdings Limited as a person with significant control on 2025-01-15
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Director's details changed for Barbara Yvonne Cooke on 2025-01-15
dot icon16/01/2025
Change of details for Ms Barbara Yvonne Cooke as a person with significant control on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Sam Cooke on 2025-01-15
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Director's details changed for Mr Sam Cooke on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon28/12/2023
Registration of charge 043408110012, created on 2023-12-15
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon13/12/2023
Director's details changed for Mr Sam Cooke on 2023-12-12
dot icon12/12/2023
Change of details for Bc Softwear Holdings Limited as a person with significant control on 2023-12-12
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Director's details changed
dot icon28/07/2022
Director's details changed for Barbara Yvonne Cooke on 2022-07-28
dot icon28/07/2022
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-07-28
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Registration of charge 043408110011, created on 2021-01-28
dot icon20/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Director's details changed for Barbara Yvonne Cooke on 2020-08-27
dot icon30/03/2020
Satisfaction of charge 043408110007 in full
dot icon30/03/2020
Satisfaction of charge 043408110008 in full
dot icon07/02/2020
Registration of charge 043408110010, created on 2020-02-07
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Registration of charge 043408110009, created on 2019-07-10
dot icon08/04/2019
Change of share class name or designation
dot icon08/04/2019
Resolutions
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon18/12/2018
Notification of Bc Softwear Holdings Limited as a person with significant control on 2018-12-10
dot icon10/12/2018
Termination of appointment of Michael John Parker as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Thomas Parker as a secretary on 2018-12-10
dot icon10/12/2018
Appointment of Mr Sam Cooke as a director on 2018-12-10
dot icon14/09/2018
Satisfaction of charge 5 in full
dot icon14/09/2018
Satisfaction of charge 2 in full
dot icon01/09/2018
Satisfaction of charge 043408110006 in full
dot icon28/08/2018
Registration of charge 043408110008, created on 2018-08-14
dot icon16/08/2018
Registration of charge 043408110007, created on 2018-08-01
dot icon13/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon28/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2017
Compulsory strike-off action has been suspended
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 4 in full
dot icon16/09/2015
Director's details changed for Barbara Yvonne Cooke on 2015-08-01
dot icon20/05/2015
Termination of appointment of Oliver Cooke as a director on 2015-04-30
dot icon20/05/2015
Resolutions
dot icon14/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Appointment of Thomas Parker as a secretary
dot icon19/03/2014
Appointment of Oliver Cooke as a director
dot icon26/02/2014
Termination of appointment of Barbara Cooke as a secretary
dot icon26/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Registration of charge 043408110006
dot icon05/03/2013
Director's details changed for Mr Michael John Parker on 2013-03-04
dot icon04/03/2013
Director's details changed for Barbara Yvonne Cooke on 2013-03-04
dot icon22/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Barbara Cooke on 2010-11-08
dot icon11/01/2011
Secretary's details changed for Barbara Cooke on 2011-01-10
dot icon10/01/2011
Director's details changed for Mr Michael John Parker on 2010-11-08
dot icon10/01/2011
Director's details changed for Barbara Yvonne Cooke on 2010-11-08
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Registered office address changed from Cross Field, Crown Lane Farnham Royal Slough SL2 3SQ on 2010-11-08
dot icon30/06/2010
Change of share class name or designation
dot icon30/06/2010
Resolutions
dot icon09/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Ad 31/03/09\gbp si 100000@1=100000\gbp ic 250000/350000\
dot icon16/01/2009
Return made up to 14/12/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Ad 31/03/08\gbp si 100000@1=100000\gbp ic 100000/200000\
dot icon16/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Ad 30/03/07--------- £ si 50000@1
dot icon21/01/2008
Return made up to 14/12/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2007
Ad 30/03/06--------- £ si 99996@1
dot icon27/01/2007
Return made up to 14/12/06; full list of members
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed
dot icon03/05/2006
Director resigned
dot icon06/02/2006
Return made up to 14/12/05; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Ad 07/11/05--------- £ si 2@1=2 £ ic 2/4
dot icon15/12/2005
New director appointed
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 14/12/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 14/12/03; full list of members
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 14/12/02; full list of members
dot icon11/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon30/04/2002
New secretary appointed
dot icon26/04/2002
Particulars of mortgage/charge
dot icon26/04/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Secretary resigned
dot icon14/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
966.41K
-
0.00
52.88K
-
2022
17
1.37M
-
0.00
117.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
14/12/2001 - 14/12/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/12/2001 - 14/12/2001
38039
Cooke, Barbara Yvonne
Director
14/12/2001 - Present
4
Parker, Michael John
Director
08/08/2006 - 10/12/2018
25
Cooke, Sam
Director
10/12/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BC SOFTWEAR LIMITED

BC SOFTWEAR LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BC SOFTWEAR LIMITED?

toggle

BC SOFTWEAR LIMITED is currently Active. It was registered on 14/12/2001 .

Where is BC SOFTWEAR LIMITED located?

toggle

BC SOFTWEAR LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does BC SOFTWEAR LIMITED do?

toggle

BC SOFTWEAR LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BC SOFTWEAR LIMITED?

toggle

The latest filing was on 17/04/2026: Resolutions.