- Company Overview for BCA AUTOMOTIVE LTD (02431297)
- Filing history for BCA AUTOMOTIVE LTD (02431297)
- People for BCA AUTOMOTIVE LTD (02431297)
- Charges for BCA AUTOMOTIVE LTD (02431297)
- More for BCA AUTOMOTIVE LTD (02431297)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
27 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
22 Mar 2024 | MA | Memorandum and Articles of Association | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2024
|
|
10 Jan 2024 | AA | Full accounts made up to 2 April 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
14 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
31 Mar 2023 | TM01 | Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr James Anthony Mullins as a director on 30 March 2023 | |
05 Jan 2023 | AA | Full accounts made up to 3 April 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
22 Sep 2022 | PSC05 | Change of details for Bca Trading Limited as a person with significant control on 12 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022 | |
04 Jan 2022 | AA | Full accounts made up to 28 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
28 Jul 2021 | MR04 | Satisfaction of charge 024312970013 in full | |
28 Jul 2021 | MR04 | Satisfaction of charge 024312970010 in full | |
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 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Nigel Gregory Glenn on 17 August 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 12 June 2020 | |
04 Mar 2020 | MR04 | Satisfaction of charge 024312970011 in full | |
04 Mar 2020 | MR04 | Satisfaction of charge 024312970012 in full | |
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 |