- Company Overview for BCS 2012 LTD (08010679)
- Filing history for BCS 2012 LTD (08010679)
- People for BCS 2012 LTD (08010679)
- More for BCS 2012 LTD (08010679)
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) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from Channing House 14 Butts Road Alton Hampshire GU34 1nd to Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ on 30 March 2016 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
09 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
05 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Mr Nigel Charles Thomas Humphrey as a director | |
01 May 2012 | AP01 | Appointment of Mrs Rebecca Humphrey as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
28 Mar 2012 | NEWINC | Incorporation |