- Company Overview for B.C.E.(DISTRIBUTORS) LIMITED (01228770)
- Filing history for B.C.E.(DISTRIBUTORS) LIMITED (01228770)
- People for B.C.E.(DISTRIBUTORS) LIMITED (01228770)
- Charges for B.C.E.(DISTRIBUTORS) LIMITED (01228770)
- More for B.C.E.(DISTRIBUTORS) LIMITED (01228770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | MR04 | Satisfaction of charge 012287700017 in full | |
05 Nov 2024 | MR01 | Registration of charge 012287700019, created on 28 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
29 Feb 2024 | AP01 | Appointment of Miss Claudia Jasmine Lacey as a director on 16 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Miss Isabella Rose Lacey as a director on 16 February 2024 | |
27 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
14 Jun 2023 | CH01 | Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mrs Emma Claire Lacey on 7 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023 | |
20 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
15 Oct 2020 | PSC05 | Change of details for Criticalplace Limited as a person with significant control on 11 August 2020 | |
03 Sep 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
11 Aug 2020 | AD01 | Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 11 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
04 Oct 2019 | PSC05 | Change of details for Criticalplace Limited as a person with significant control on 29 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 30 May 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates |