- Company Overview for BCA DESIGN LIMITED (06839538)
- Filing history for BCA DESIGN LIMITED (06839538)
- People for BCA DESIGN LIMITED (06839538)
- Charges for BCA DESIGN LIMITED (06839538)
- More for BCA DESIGN LIMITED (06839538)
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) |
---|---|---|---|
31 Oct 2019 | CH01 | Director's details changed for Mr Guy Oliver Stephen Holland on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Laurence Julian Upcott on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mark Andrew Bodman on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mark Andrew Bodman on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Laurence Julian Upcott on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Mark Greaves on 31 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Laurence Julian Upcott as a director on 29 July 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Barry Roy Chinn as a director on 29 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
22 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Mar 2018 | PSC02 | Notification of Bca Design Limited as a person with significant control on 26 April 2017 | |
16 Mar 2018 | PSC07 | Cessation of Barry Roy Chinn as a person with significant control on 26 April 2017 | |
16 Mar 2018 | PSC07 | Cessation of Margaret Mary Chinn as a person with significant control on 26 April 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
09 Mar 2018 | TM02 | Termination of appointment of Margaret Mary Chinn as a secretary on 26 April 2017 | |
23 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 April 2017
|
|
14 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Guy Oliver Stephen Holland as a director on 26 April 2017 | |
26 Jun 2017 | AP01 | Appointment of Mark Andrew Bodman as a director on 26 April 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Mark Greaves as a director on 26 April 2017 | |
27 Apr 2017 | MR01 | Registration of charge 068395380001, created on 26 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|