- Company Overview for BCT AVIATION MAINTENANCE LIMITED (04355793)
- Filing history for BCT AVIATION MAINTENANCE LIMITED (04355793)
- People for BCT AVIATION MAINTENANCE LIMITED (04355793)
- Charges for BCT AVIATION MAINTENANCE LIMITED (04355793)
- More for BCT AVIATION MAINTENANCE LIMITED (04355793)
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) |
---|---|---|---|
01 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Nov 2015 | SH08 | Change of share class name or designation | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jan 2012 | CH01 | Director's details changed for Mr Paul Kenneth Allison on 25 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Mr Paul Kenneth Allison as a director | |
25 Nov 2011 | AP03 | Appointment of Mr Allan Christopher Dove as a secretary | |
25 Nov 2011 | TM02 | Termination of appointment of Robert Brown as a secretary | |
03 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from Building 100 Centennial House East Midlands Airport Derby Derbyshire DE74 2SA on 3 February 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 June 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Robert Alexander Brown on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Scott Whittlestone on 20 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Allan Christopher Dove on 6 April 2010 |