Advanced company searchLink opens in new window

BCCB INCORPORATED LIMITED

Company number 05357648

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)
19 Apr 2024 AA Group of companies' accounts made up to 30 June 2022
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 17 February 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2024
30 Sep 2022 AA Group of companies' accounts made up to 30 June 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
01 Feb 2022 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
18 May 2021 AA Full accounts made up to 29 February 2020
18 May 2021 AUD Auditor's resignation
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
16 Apr 2020 CH04 Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from 49 High Street Westbury-on-Trym Bristol BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020
06 Feb 2020 AA Accounts for a small company made up to 28 February 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
10 Jun 2019 AA Full accounts made up to 28 February 2018
09 May 2019 AP01 Appointment of Mr Frederic Gaston Michel Laporte as a director on 31 December 2018
19 Dec 2018 PSC01 Notification of Frederic Gaston Michel Laporte as a person with significant control on 31 January 2017
19 Dec 2018 PSC07 Cessation of Geraldine Yvonne Whittaker as a person with significant control on 31 January 2017
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
16 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 28 February 2017