Advanced company searchLink opens in new window

BCA LOGISTICS LIMITED

Company number 02539356

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 Oct 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
29 Oct 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
21 Aug 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,433
25 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 MR01 Registration of charge 025393560006
11 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Jonathan Robert Olsen on 8 March 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
04 Mar 2011 CERTNM Company name changed united fleet distribution LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
19 Aug 2010 AA Full accounts made up to 31 December 2009
23 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2010 TM01 Termination of appointment of Desrene Spencer as a director
19 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Desrene Ann Spencer on 17 March 2010
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Oct 2009 AA Full accounts made up to 31 December 2008
30 Sep 2009 288b Appointment terminated director michael hutchings
16 Jul 2009 363a Return made up to 04/03/09; full list of members
16 Jul 2009 190 Location of debenture register