Advanced company searchLink opens in new window

BCA HOLDINGS LIMITED

Company number 03113182

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)
22 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3,115,300.34
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3,115,299.34
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3,115,298.34
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 3,115,297.34
10 Jan 2024 AA Full accounts made up to 2 April 2023
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 3,115,296.34
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
05 Jan 2023 AA Full accounts made up to 3 April 2022
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
22 Sep 2022 PSC05 Change of details for Bca Central Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
04 Jan 2022 AA Full accounts made up to 28 March 2021
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
15 Mar 2021 AA Full accounts made up to 29 March 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
26 Nov 2020 CH01 Director's details changed for Mrs Avril Palmer-Baunack on 28 March 2020
20 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
04 Mar 2020 MR04 Satisfaction of charge 031131820008 in full
04 Mar 2020 MR04 Satisfaction of charge 031131820007 in full
20 Dec 2019 AA Full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
20 Dec 2018 AA Full accounts made up to 1 April 2018