Advanced company searchLink opens in new window

BCA AUTOMOTIVE LTD

Company number 02431297

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)
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
  • RES13 ‐ Amendment and restatement agreement/amended and restated facilities agreement 02/02/2017
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
  • GBP 461,489
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 461,489
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
  • GBP 457,000