Advanced company searchLink opens in new window

BC HOLDINGS (UNITED KINGDOM) LIMITED

Company number 07108783

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)
19 Dec 2023 AA Full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
17 Jan 2023 AP01 Appointment of Mr Mark John Walker as a director on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Sara Pierson as a director on 17 January 2023
07 Dec 2022 AA Full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
04 Aug 2022 AP01 Appointment of Ms Sara Pierson as a director on 1 August 2022
04 Aug 2022 TM01 Termination of appointment of Mark William Robson as a director on 31 July 2022
01 Jul 2022 AP03 Appointment of Mr Tyrrell Wright as a secretary on 1 July 2022
01 Jul 2022 TM02 Termination of appointment of Justin Charles Gilbert as a secretary on 30 June 2022
27 Apr 2022 AP03 Appointment of Mr. Justin Charles Gilbert as a secretary on 27 April 2022
27 Apr 2022 TM02 Termination of appointment of Geraldine Anne Fay as a secretary on 27 April 2022
16 Mar 2022 MR04 Satisfaction of charge 2 in full
16 Mar 2022 MR01 Registration of charge 071087830003, created on 2 March 2022
07 Feb 2022 TM01 Termination of appointment of Mark Peter Beddy as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Mr Sushil Kumar Saluja as a director on 1 February 2022
08 Dec 2021 AA Full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
04 Sep 2021 PSC04 Change of details for Mr Thomas Scott Mcdonald as a person with significant control on 1 September 2021
02 Sep 2021 PSC01 Notification of Thomas Scott Mcdonald as a person with significant control on 1 September 2021
02 Sep 2021 PSC07 Cessation of Kate Ewart-Biggs as a person with significant control on 1 September 2021
20 Apr 2021 AA Full accounts made up to 31 March 2020
19 Jan 2021 PSC01 Notification of Kate Ewart-Biggs as a person with significant control on 1 January 2021
19 Jan 2021 PSC07 Cessation of Ciarán Gearoid Devane as a person with significant control on 31 December 2020
17 Dec 2020 AD01 Registered office address changed from 10 Spring Gardens London SW1A 2BN to 1 Redman Place Stratford London E20 1JQ on 17 December 2020