Advanced company searchLink opens in new window

BCA DESIGN HOLDINGS LIMITED

Company number 10499795

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)
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
29 Nov 2023 PSC04 Change of details for Mr Mark Bodman as a person with significant control on 28 November 2016
28 Nov 2023 PSC04 Change of details for Mr Guy Oliver Stephen Holland as a person with significant control on 28 November 2016
28 Nov 2023 PSC04 Change of details for Mr Mark Greaves as a person with significant control on 28 November 2016
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
07 Nov 2022 AD01 Registered office address changed from Barry Chinn Assocaites Harbury Road Deppers Bridge Southam CV47 2SZ England to Barry Chinn Associates Ltd Harbury Road Deppers Bridge Southam Warwickshire CV47 2SZ on 7 November 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CERTNM Company name changed bca design LIMITED\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-16
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CH01 Director's details changed for Mr Mark Bodman on 18 September 2020
18 Sep 2020 PSC04 Change of details for Mr Mark Bodman as a person with significant control on 18 September 2020
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
29 Nov 2018 CH01 Director's details changed for Mr Guy Oliver Stephen Holland on 29 November 2018
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Apr 2017 MR01 Registration of charge 104997950001, created on 26 April 2017
28 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted