Advanced company searchLink opens in new window

BCA FLEET SOLUTIONS LIMITED

Company number 05377252

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)
01 Feb 2017 MR04 Satisfaction of charge 6 in full
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
27 Oct 2016 MR01 Registration of charge 053772520007, created on 20 October 2016
03 Oct 2016 AP03 Appointment of Mr Martin Richard Letza as a secretary
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 Brian Farrelly as a secretary on 16 September 2016
26 Sep 2016 TM01 Termination of appointment of Stephen Charles Hucklesby as a director on 19 September 2016
26 Jul 2016 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 18 July 2016
26 Jul 2016 AP01 Appointment of Mr David Francis Harris as a director on 18 July 2016
26 Jul 2016 TM02 Termination of appointment of Jonathan Colin Tate as a secretary on 18 July 2016
26 Jul 2016 TM01 Termination of appointment of Kevin John Riddle as a director on 18 July 2016
26 Jul 2016 TM01 Termination of appointment of Susan Ann Wilkinson as a director on 18 July 2016
26 Jul 2016 AP01 Appointment of Mr Timothy Giles Lampert as a director on 18 July 2016
26 Jul 2016 AP01 Appointment of Ms Avril Palmer-Baunack as a director on 18 July 2016
26 Jul 2016 AD01 Registered office address changed from , Hangar 1 Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP to Headway House Crosby Way Farnham Surrey GU9 7XG on 26 July 2016
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 92,500
24 Feb 2016 AP01 Appointment of Mrs Susan Ann Wilkinson as a director on 9 February 2016
22 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
02 Jun 2015 SH06 Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 92,500
29 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 92,505
12 May 2015 SH03 Purchase of own shares.
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 92,500
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
07 Jan 2015 CH03 Secretary's details changed for Mr Jonathan Colin Tate on 19 December 2014