- Company Overview for BCCB INCORPORATED LIMITED (05357648)
- Filing history for BCCB INCORPORATED LIMITED (05357648)
- People for BCCB INCORPORATED LIMITED (05357648)
- More for BCCB INCORPORATED LIMITED (05357648)
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
|
|
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 |