Advanced company searchLink opens in new window

BCA EUROPE LIMITED

Company number 03918542

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)
10 Apr 2015 TM01 Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
20 Mar 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 33,388,481
04 Dec 2014 CH01 Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
29 Oct 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 28 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
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 33,388,481
08 Jan 2014 TM01 Termination of appointment of Paul Bradbury as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 MR01 Registration of charge 039185420005
08 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Jonathan Robert Olsen on 10 February 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
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
31 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders