Advanced company searchLink opens in new window

BCT REALISATIONS 2018 LIMITED

Company number 04145482

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)
28 Jan 2016 TM01 Termination of appointment of Alan Walter Barrell as a director on 31 December 2015
05 Jan 2016 AA Full accounts made up to 31 March 2015
19 Nov 2015 MR01 Registration of charge 041454820001, created on 17 November 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 687.48
17 Jul 2015 TM01 Termination of appointment of Patrick Edward Deane as a director on 13 July 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 656.26
18 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 656.06
17 Feb 2015 TM01 Termination of appointment of Graeme Alan Porteous as a director on 7 February 2015
19 Jan 2015 MA Memorandum and Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2015 AA Full accounts made up to 31 March 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 610.07
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 542.45
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 521.01
17 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 575.80
17 Jan 2014 SH08 Change of share class name or designation
21 Nov 2013 AP01 Appointment of Mr Graeme Alan Porteous as a director
06 Sep 2013 AA Full accounts made up to 31 March 2013
02 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 456.92
01 May 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012