- Company Overview for BCE SUPPLIES LTD (11927805)
- Filing history for BCE SUPPLIES LTD (11927805)
- People for BCE SUPPLIES LTD (11927805)
- Charges for BCE SUPPLIES LTD (11927805)
- More for BCE SUPPLIES LTD (11927805)
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 May 2020 | PSC01 | Notification of Zahid Farooq as a person with significant control on 14 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Henconner Lane Bramley Leeds West Yorkshire LS13 4AD on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020 | |
21 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 | |
21 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 May 2020 | |
12 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
12 May 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020 | |
12 May 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 April 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 April 2020 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|