- Company Overview for BC SERVICES (UK) LIMITED (05290544)
- Filing history for BC SERVICES (UK) LIMITED (05290544)
- People for BC SERVICES (UK) LIMITED (05290544)
- Charges for BC SERVICES (UK) LIMITED (05290544)
- More for BC SERVICES (UK) LIMITED (05290544)
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) |
---|---|---|---|
26 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
28 Sep 2018 | TM01 | Termination of appointment of Iain Graham Garden as a director on 28 August 2018 | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of David Michael Bourdeau Jolly as a director on 2 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Iain Graham Garden as a director on 2 May 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
29 Nov 2017 | CH01 | Director's details changed for Mr David Michael Bourdeau Jolly on 14 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr James Dominic Weight on 14 November 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
23 Sep 2016 | TM01 | Termination of appointment of Susan Simmons as a director on 19 September 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr James Dominic Weight on 1 June 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Zahir Ishaq Mohammed as a secretary on 18 April 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from Technology House Ampthill Road Bedford MK42 9QQ to Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH on 1 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
02 Nov 2015 | TM01 | Termination of appointment of Jacob Rennie Turner Shepherd as a director on 30 October 2015 | |
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr David Michael Bourdeau Jolly as a director on 20 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Roland Kenneth Houchin as a director on 20 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders |