- Company Overview for BCI FINANCE LTD (08592577)
- Filing history for BCI FINANCE LTD (08592577)
- People for BCI FINANCE LTD (08592577)
- Registers for BCI FINANCE LTD (08592577)
- More for BCI FINANCE LTD (08592577)
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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Jul 2019 | PSC07 | Cessation of Kevin Alexander Fuller as a person with significant control on 21 May 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Kevin Alexander Fuller as a director on 21 May 2019 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Mark James Onyett on 1 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
31 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
26 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
25 Aug 2016 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
11 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
02 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
08 Nov 2013 | AP01 | Appointment of Mr Mark James Onyett as a director | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | AD02 | Register inspection address has been changed | |
03 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2013 | NEWINC | Incorporation |