Advanced company searchLink opens in new window

BCS DESIGN LTD

Company number 04858971

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)
12 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Aug 2010 AD01 Registered office address changed from , Milligans Ginnel 19 Westgate, Tadcaster, North Yorkshire, LS24 9JB, United Kingdom on 25 August 2010
20 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
19 Aug 2010 CH01 Director's details changed for Mr Steve Osbaldeston on 7 August 2010
07 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2009 363a Return made up to 07/08/09; full list of members
13 Aug 2009 288a Director appointed mr martin robert cure
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
11 May 2009 288a Secretary appointed mr austin nicholas byrne
11 May 2009 288b Appointment terminated secretary shirley anderson
11 May 2009 288c Director's change of particulars / steve osbaldeston / 08/05/2009
15 Sep 2008 363a Return made up to 07/08/08; full list of members
24 Jul 2008 287 Registered office changed on 24/07/2008 from, 4 dorchester road, tadcaster, north yorkshire, LS24 9JY
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Aug 2007 363a Return made up to 07/08/07; full list of members
22 Jun 2007 AA Total exemption full accounts made up to 31 August 2006
13 Sep 2006 363a Return made up to 07/08/06; full list of members
08 Jun 2006 AA Total exemption full accounts made up to 31 August 2005
01 Jun 2006 288a New secretary appointed
31 May 2006 288b Secretary resigned
09 Dec 2005 363s Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Dec 2005 288c Secretary's particulars changed
09 Dec 2005 288c Director's particulars changed