- 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) |
---|---|---|---|
20 Dec 2019 | MR01 | Registration of charge 024312970013, created on 19 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
17 Dec 2018 | AA | Full accounts made up to 1 April 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 1 December 2017 | |
12 Oct 2017 | AA | Full accounts made up to 2 April 2017 | |
24 Jul 2017 | PSC05 | Change of details for BCA Trading Limited as a person with significant control on 6 April 2016 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | MR01 | Registration of charge 024312970012, created on 3 February 2017 | |
29 Dec 2016 | AA | Full accounts made up to 3 April 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
03 Oct 2016 | AP03 | Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Ian Farrelly as a secretary on 16 September 2016 | |
17 Jun 2016 | AUD | Auditor's resignation | |
27 May 2016 | AUD | Auditor's resignation | |
03 Mar 2016 | TM01 | Termination of appointment of Andy Forbes Somerville as a director on 29 February 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Andy Forbes Somerville on 1 December 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 1 December 2015 | |
13 Jan 2016 | CH03 | Secretary's details changed for Mr Ian Farrelly on 1 December 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Nigel Gregory Glenn on 1 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD02 | Register inspection address has been changed from Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ England to Headway House Crosby Way Farnham Surrey GU9 7XG | |
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|