Advanced company searchLink opens in new window

BCA TRADING LIMITED

Company number 02340242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2021 MR01 Registration of charge 023402420010, created on 28 July 2021
15 Mar 2021 AA Full accounts made up to 29 March 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
26 Nov 2020 CH01 Director's details changed for Mrs Avril Palmer-Baunack on 28 March 2020
20 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
05 Mar 2020 MR04 Satisfaction of charge 023402420008 in full
05 Mar 2020 MR04 Satisfaction of charge 023402420007 in full
20 Dec 2019 AA Full accounts made up to 31 March 2019
20 Dec 2019 MR01 Registration of charge 023402420009, created on 19 December 2019
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
19 Dec 2018 AA Full accounts made up to 1 April 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
28 Sep 2017 AA Full accounts made up to 2 April 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreemenet/amended and restated facilities agreement 02/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2017 MR01 Registration of charge 023402420008, created on 3 February 2017
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Nov 2016 AA Full accounts made up to 3 April 2016
30 Sep 2016 AP03 Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
29 Sep 2016 TM02 Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 222,315,002
22 Oct 2015 CH01 Director's details changed for Ms Avril Palmer-Baunack on 24 September 2015
10 Aug 2015 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
07 Aug 2015 AA Full accounts made up to 31 December 2014