- Company Overview for BCS DESIGN LTD (04858971)
- Filing history for BCS DESIGN LTD (04858971)
- People for BCS DESIGN LTD (04858971)
- Charges for BCS DESIGN LTD (04858971)
- Insolvency for BCS DESIGN LTD (04858971)
- Registers for BCS DESIGN LTD (04858971)
- More for BCS DESIGN LTD (04858971)
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) |
---|---|---|---|
09 Feb 2015 | AP02 | Appointment of Capita Corporate Director Limited as a director on 5 February 2015 | |
09 Feb 2015 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 048589710006 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr Steve Osbaldeston on 7 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Martin Robert Cure on 7 August 2014 | |
08 Aug 2014 | CH03 | Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | MR01 | Registration of charge 048589710006 | |
13 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Sep 2012 | AD01 | Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 21 September 2012 | |
04 Sep 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
|
|
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |