Advanced company searchLink opens in new window

BCN TRADING LIMITED

Company number 03090884

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)
13 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
12 Aug 2015 AD02 Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
12 Aug 2015 AP03 Appointment of Mr Benjamin David James as a secretary on 1 August 2015
12 Aug 2015 TM01 Termination of appointment of Justin Michael Parfitt as a director on 12 August 2015
11 Aug 2015 CH01 Director's details changed for Ms Jennifer Dougan on 1 August 2015
19 Jun 2015 CERTNM Company name changed bcc and bbc trading LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Apr 2015 TM02 Termination of appointment of Angela Archbold as a secretary on 22 April 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2015 AP01 Appointment of Mr Justin Michael Parfitt as a director on 1 April 2015
09 Apr 2015 AP01 Appointment of Mrs Elizabeth Lindsey Hobbs as a director on 1 April 2015
09 Apr 2015 AP01 Appointment of Ms Jennifer Dougan as a director on 1 April 2015
07 Apr 2015 AD01 Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to Ibex House 5Th Floor 42 - 47 Minories London EC3N 1DY on 7 April 2015
02 Apr 2015 CERTNM Company name changed breakthrough trading events LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
30 Mar 2015 TM01 Termination of appointment of Suniti Kiransinh Chauhan as a director on 17 March 2015
27 Mar 2015 TM01 Termination of appointment of Christopher Askew as a director on 19 March 2015
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
01 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Dec 2013 AP03 Appointment of Ms Angela Archbold as a secretary
30 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Aug 2013 TM02 Termination of appointment of Rachel Wellman as a secretary
12 Feb 2013 AP01 Appointment of Miss Suniti Kiransinh Chauhan as a director
20 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
20 Dec 2012 TM01 Termination of appointment of Paul Smith as a director
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders