BCH (BRISTOL) LTD.

5th Floor Salt Quay House 5th Floor Salt Quay House, Plymouth, PL4 0BN, Devon
StatusACTIVE
Company No.03439596
CategoryPrivate Limited Company
Incorporated25 Sep 1997
Age26 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

BCH (BRISTOL) LTD. is an active private limited company with number 03439596. It was incorporated 26 years, 8 months, 7 days ago, on 25 September 1997. The company address is 5th Floor Salt Quay House 5th Floor Salt Quay House, Plymouth, PL4 0BN, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mr Christian Jerome Coe

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Telecoms Advisor Ltd

Notification date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Noble

Appointment date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-04

Psc name: Celia Jean Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-04

Psc name: Bryan Henry Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-04

Officer name: Bryan Henry Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Jean Holmes

Termination date: 2022-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-02

Officer name: Mr Christian Jerome Coe

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Darren James Holmes

Documents

View document PDF

Capital return purchase own shares

Date: 13 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 13 Oct 2021

Action Date: 21 Oct 2020

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2020-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2021

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 80 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darren James Holmes

Change date: 2018-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mrs Celia Jean Holmes

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Henry Holmes

Change date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 85 GBP

Date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 55 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr Darren James Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: Cobourg House Mayflower Street Plymouth Devon PL1 1LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-01

Officer name: Mr Darren James Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Holmes

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Celia Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 May 2012

Action Date: 02 May 2012

Category: Capital

Type: SH19

Date: 2012-05-02

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/03/12

Documents

View document PDF

Resolution

Date: 03 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2012-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: C/O C/O Bishop Fleming Cobourg House Mayflower Street Plymouth Devon PL1 1LG England

Change date: 2010-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Celia Jean Holmes

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-14

Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: 14-16 queen square bristol BS1 4NT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 07/11/05 from: the new house willand old village, cullompton devon EX15 2RL

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Resolution

Date: 07 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/03/98--------- £ si 40000@1=40000 £ ic 2/40002

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 30 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDEXI LIMITED

COULTER & CO,MELTON MOWBRAY,LE13 1XJ

Number:09820994
Status:ACTIVE
Category:Private Limited Company

BLUEPRINTBIO LTD

WILLIAM HENRY DUNCAN BUILDING,LIVERPOOL,L7 8TX

Number:11140640
Status:ACTIVE
Category:Private Limited Company

DORY ACCOUNTING LTD

43 THE GREENSTED,BASILDON,SS14 1TA

Number:10579004
Status:ACTIVE
Category:Private Limited Company

HEAD HIGH MUSIC MANAGEMENT LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11563008
Status:ACTIVE
Category:Private Limited Company

KCF MANAGEMENT CONSULTING LTD

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:10036363
Status:ACTIVE
Category:Private Limited Company

STRAUSS LOGISTICS LIMITED

31 GODFREY CRESCENT,TAKELEY,CM22 6FU

Number:05537137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source