- 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) |
---|---|---|---|
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Oct 2017 | PSC05 | Change of details for Criticalplace Limited as a person with significant control on 6 October 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | MR01 | Registration of charge 012287700018, created on 14 February 2017 | |
20 Feb 2017 | MR01 | Registration of charge 012287700017, created on 14 February 2017 | |
18 Feb 2017 | MR04 | Satisfaction of charge 11 in full | |
18 Feb 2017 | MR04 | Satisfaction of charge 13 in full | |
31 Jan 2017 | AP01 | Appointment of Emma Claire Lacey as a director on 30 January 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Richard Lacey as a director on 31 March 2016 | |
07 Dec 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jul 2014 | AD01 | Registered office address changed from Unit 7 Newbridge Trading Estate Newbridge Close Whitby Road Bristol BS4 4AX to Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ on 30 July 2014 | |
15 Feb 2014 | MR04 | Satisfaction of charge 15 in full | |
13 Jan 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
26 Oct 2013 | CH01 | Director's details changed for Stuart Jonathan Lacey on 26 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
08 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
04 Apr 2012 | AP03 | Appointment of Benjamin James Addison as a secretary | |
04 Apr 2012 | TM02 | Termination of appointment of David Norgrove as a secretary | |
19 Jan 2012 | AA | Accounts for a small company made up to 30 June 2011 |