Advanced company searchLink opens in new window

BCCL GROUP LIMITED

Company number 14054074

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
17 Jan 2024 PSC07 Cessation of Jamie Chadwick as a person with significant control on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Jamie Chadwick as a director on 31 December 2023
18 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
12 Jul 2023 PSC04 Change of details for Mr William Joseph Mulholland as a person with significant control on 4 July 2023
12 Jul 2023 PSC04 Change of details for Mr Jamie Chadwick as a person with significant control on 4 July 2023
12 Jul 2023 CH01 Director's details changed for Jamie Chadwick on 4 July 2023
12 Jul 2023 CH01 Director's details changed for Mr William Joseph Mulholland on 4 July 2023
12 Jul 2023 AD01 Registered office address changed from Gardner House Cheltenham Street Salford M6 6WY England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 12 July 2023
28 Apr 2023 CERTNM Company name changed biad civils and construction LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
20 Feb 2023 MR04 Satisfaction of charge 140540740001 in full
12 Jan 2023 PSC04 Change of details for William Joseph Mulholland as a person with significant control on 30 June 2022
11 Jan 2023 PSC01 Notification of Jamie Chadwick as a person with significant control on 30 June 2022
11 Jan 2023 PSC04 Change of details for William Joseph Mulholland as a person with significant control on 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
09 Jan 2023 CERTNM Company name changed copiam recruitment LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
28 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
27 Jul 2022 SH08 Change of share class name or designation
11 Jul 2022 MR01 Registration of charge 140540740001, created on 21 June 2022
19 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted