Advanced company searchLink opens in new window

BC SUPPLIES LTD

Company number 11163405

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 Sep 2025 AD01 Registered office address changed from 9 Mill Street Necton Swaffham PE37 8EN England to Unit 2 Norwich Road Watton Thetford IP25 6UP on 12 September 2025
25 Mar 2025 AD01 Registered office address changed from 11 Charles Wood Road Rash's Green Industrial Estate Dereham NR19 1SX England to 9 Mill Street Necton Swaffham PE37 8EN on 25 March 2025
12 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
24 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CH01 Director's details changed for Mr Benjamin Forster on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Christopher Bishop as a person with significant control on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Christopher Bishop on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Benjamin Forster as a person with significant control on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from Unit 11 Charles Wood Road Rash's Green Industrial Estate Dereham Norolk NR19 1SX England to 11 Charles Wood Road Rash's Green Industrial Estate Dereham NR19 1SX on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from Unit 8 Breckland House Norwich Road Watton Thetford IP25 6JT England to Unit 11 Charles Wood Road Rash's Green Industrial Estate Dereham Norolk NR19 1SX on 20 April 2021
15 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Sep 2020 CH01 Director's details changed for Mr Benjamin Forster on 4 September 2020
04 Sep 2020 PSC04 Change of details for Mr Benjamin Forster as a person with significant control on 4 September 2020
04 Sep 2020 PSC04 Change of details for Mr Christopher Bishop as a person with significant control on 4 September 2020
04 Sep 2020 AD01 Registered office address changed from 9 Mill Street Necton Swaffham Norfolk PE37 8EN United Kingdom to Unit 8 Breckland House Norwich Road Watton Thetford IP25 6JT on 4 September 2020
14 Aug 2020 CH01 Director's details changed for Mr Benjamin Forster on 14 August 2020
14 Aug 2020 PSC04 Change of details for Mr Christopher Bishop as a person with significant control on 14 August 2020
07 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates