Advanced company searchLink opens in new window

BEIC PARCIO CYMRU LTD

Company number 06919030

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)
29 Dec 2017 PSC02 Notification of Bikepark Holdings Limited as a person with significant control on 21 December 2017
29 Dec 2017 PSC07 Cessation of Rowan John Sorrell as a person with significant control on 21 December 2017
29 Dec 2017 TM01 Termination of appointment of Elizabeth Sorrell as a director on 21 December 2017
22 Dec 2017 MR01 Registration of charge 069190300006, created on 21 December 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
16 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
16 May 2017 MR04 Satisfaction of charge 1 in full
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 46,590
25 May 2016 MR04 Satisfaction of charge 2 in full
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Sep 2015 CH01 Director's details changed for Anna Walters on 2 May 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 46,590
10 Jun 2015 CH01 Director's details changed for Miss Elizabeth Scaife on 13 September 2014
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Feb 2015 CH01 Director's details changed for Mr Rowan Sorrell on 1 January 2015
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 46,590
26 Jun 2014 CH01 Director's details changed for Miss Elizabeth Scaife on 18 May 2013
25 Jun 2014 CH01 Director's details changed for Mr. Sorrell Rowan on 18 May 2013
25 Jun 2014 CH01 Director's details changed for Mr. Martin Astley on 18 May 2013
25 Jun 2014 CH01 Director's details changed for Anna Walters on 18 May 2013
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Sep 2013 MR01 Registration of charge 069190300004
03 Sep 2013 MR01 Registration of charge 069190300005
30 Jul 2013 AD01 Registered office address changed from , 27 Lyvedon Way, Long Ashton, Bristol, BS41 9nd, United Kingdom on 30 July 2013