- Company Overview for BCA DESIGN HOLDINGS LIMITED (10499795)
- Filing history for BCA DESIGN HOLDINGS LIMITED (10499795)
- People for BCA DESIGN HOLDINGS LIMITED (10499795)
- Charges for BCA DESIGN HOLDINGS LIMITED (10499795)
- More for BCA DESIGN HOLDINGS LIMITED (10499795)
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
|
|
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
|