- Company Overview for BCS REALISATIONS 2023 LIMITED (05085811)
- Filing history for BCS REALISATIONS 2023 LIMITED (05085811)
- People for BCS REALISATIONS 2023 LIMITED (05085811)
- Charges for BCS REALISATIONS 2023 LIMITED (05085811)
- Insolvency for BCS REALISATIONS 2023 LIMITED (05085811)
- More for BCS REALISATIONS 2023 LIMITED (05085811)
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) |
---|---|---|---|
19 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Mr Mark Edward Callaghan on 10 April 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of Matthew Casey as a director | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AD01 | Registered office address changed from 2 Branscombe Walk Portishead Bristol North Somerset BS20 8LP on 11 May 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Mr Matthew John Casey as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Matthew John Casey as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Peter John Howarth as a director | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AP03 | Appointment of Mr Mark Edward Callaghan as a secretary | |
31 Mar 2010 | TM02 | Termination of appointment of Julie Smith as a secretary | |
31 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mark Edward Callaghan on 31 March 2010 | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from the mews hounds road chipping sodbury bristol s glouc BS37 6EE | |
23 Dec 2008 | 363s | Return made up to 26/03/08; full list of members; amend | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363s | Return made up to 26/03/08; no change of members |