Advanced company searchLink opens in new window

BC HOLDINGS (UK) LIMITED

Company number 05299456

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)
08 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
28 Sep 2018 TM01 Termination of appointment of Iain Graham Garden as a director on 28 August 2018
18 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 AP01 Appointment of Mr Iain Graham Garden as a director on 2 May 2018
11 May 2018 TM01 Termination of appointment of David Michael Bourdeau Jolly as a director on 2 May 2018
29 Nov 2017 CH01 Director's details changed for Mr David Michael Bourdeau Jolly on 14 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Nov 2017 CH01 Director's details changed for Mr James Dominic Weight on 14 November 2017
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Susan Simmons as a director on 19 September 2016
09 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr James Dominic Weight on 1 June 2016
18 Apr 2016 TM02 Termination of appointment of Zahir Ishaq Mohammed as a secretary on 18 April 2016
01 Dec 2015 AD01 Registered office address changed from Technology House Ampthill Road Bedford MK42 9QQ to Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH on 1 December 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 370,001.04
02 Nov 2015 TM01 Termination of appointment of Jacob Rennie Turner Shepherd as a director on 30 October 2015
15 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr David Michael Bourdeau Jolly as a director on 20 March 2015
31 Mar 2015 TM01 Termination of appointment of Roland Kenneth Houchin as a director on 20 March 2015
04 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 370,001.04
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 370,001.04
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012