Advanced company searchLink opens in new window

BJCA LIMITED

Company number 05457867

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)
29 May 2008 288c Director and secretary's change of particulars / trudi routledge / 07/09/2007
11 Mar 2008 287 Registered office changed on 11/03/2008 from, -, bjca LTD, 3 hammet street, taunton, somerset, TA1 1RZ
24 Sep 2007 88(2)R Ad 24/12/06--------- £ si 1@1
31 May 2007 363a Return made up to 20/05/07; full list of members
31 May 2007 288c Secretary's particulars changed;director's particulars changed
17 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Divided and redesignate 12/04/07
25 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
21 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2006 363a Return made up to 20/05/06; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: bjca LLP, 3 hammet street, taunton, somerset TA1 1RZ
31 Mar 2006 225 Accounting reference date extended from 31/05/06 to 30/09/06
12 Oct 2005 CERTNM Company name changed butterworth jones & co corporate services LIMITED\certificate issued on 12/10/05
30 Sep 2005 287 Registered office changed on 30/09/05 from: suite 13 swallow court, sampford peverell, tiverton, devon EX16 7EJ
23 Sep 2005 395 Particulars of mortgage/charge
16 Sep 2005 287 Registered office changed on 16/09/05 from: c/o bjca LLP, 3 hammet street, taunton, somerset TA1 1RZ
09 Jun 2005 88(2)R Ad 20/05/05--------- £ si 1@1=1 £ ic 1/2
09 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jun 2005 288b Director resigned
09 Jun 2005 288b Secretary resigned
09 Jun 2005 288a New director appointed
09 Jun 2005 288a New secretary appointed;new director appointed
09 Jun 2005 287 Registered office changed on 09/06/05 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
20 May 2005 NEWINC Incorporation