Advanced company searchLink opens in new window

BCD-ATLANTIK LTD

Company number 02598219

Filter by category

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)
28 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
01 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
04 Dec 2013 TM01 Termination of appointment of Simon Thake as a director
30 Nov 2013 MR04 Satisfaction of charge 2 in full
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Oct 2011 AD01 Registered office address changed from the Studio, Millars, Station Road, Cliddesden Basingstoke Hampshire RG25 2NL on 19 October 2011
27 Jul 2011 AP01 Appointment of Mr Simon Lee Thake as a director
05 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
23 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2011 CH03 Secretary's details changed for Carol Ann Coomber on 24 March 2011
29 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Barry Christopher Coomber on 4 June 2010
13 Dec 2009 AAMD Amended accounts made up to 30 June 2009
04 Dec 2009 AA Total exemption full accounts made up to 30 June 2009