Advanced company searchLink opens in new window

B.C.S. AGRICULTURE LIMITED

Company number 02757375

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)
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 125
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 AD01 Registered office address changed from Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT to C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 12 May 2015
24 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 125
29 Aug 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
20 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 125
09 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr John David Bianchi on 24 October 2011
16 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
24 Jul 2010 TM01 Termination of appointment of Simon Bishop as a director
25 Mar 2010 AA Accounts for a small company made up to 30 June 2009
11 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Simon James Bishop on 15 October 2009
15 Oct 2009 CH01 Director's details changed for John David Bianchi on 15 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mr Michael John Andrews on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Anthony John White on 15 October 2009
07 Oct 2009 AD01 Registered office address changed from Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 7TT on 7 October 2009
23 Apr 2009 AA Accounts for a medium company made up to 30 June 2008
21 Oct 2008 363a Return made up to 20/10/08; full list of members