Advanced company searchLink opens in new window

BCM LIMITED

Company number 02741673

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)
01 Dec 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 December 2017
23 Nov 2017 AD01 Registered office address changed from D10 Bcm Fareva Thane Road Nottingham NG90 2PR England to D10 Building 1 Thane Road Nottingham NG90 2PR on 23 November 2017
15 Nov 2017 AP02 Appointment of Fareva Uk Limited as a director on 31 October 2017
15 Nov 2017 AD01 Registered office address changed from 1 Thane Road West Nottingham NG2 3AA to D10 Bcm Fareva Thane Road Nottingham NG90 2PR on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Roderic John Matthews as a director on 31 October 2017
15 Nov 2017 TM01 Termination of appointment of Rosemary Frances Counsell as a director on 31 October 2017
15 Nov 2017 TM02 Termination of appointment of Andrew Richard Thompson as a secretary on 31 October 2017
15 Nov 2017 AP01 Appointment of Mr Richard Whall as a director on 31 October 2017
15 Nov 2017 AP01 Appointment of Mr Christophe Petras as a director on 31 October 2017
15 Nov 2017 AP01 Appointment of Mr Andrew John Mortimer as a director on 31 October 2017
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 24,000,105
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 24,000,104
10 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Jun 2017 AA Full accounts made up to 31 August 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 24,000,103.00
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 24,000,102
08 Jun 2016 AA Full accounts made up to 31 August 2015
24 Nov 2015 AP01 Appointment of Ms Rosemary Frances Counsell as a director on 20 November 2015
13 Nov 2015 TM01 Termination of appointment of Marcus Simon Dench as a director on 3 November 2015
06 Oct 2015 AP03 Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015
05 Oct 2015 TM02 Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015
25 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 24,000,102
12 Jun 2015 MISC Section 519
09 Jun 2015 AUD Auditor's resignation
01 Jun 2015 AUD Auditor's resignation