BCH (BRISTOL) LTD.
Status | ACTIVE |
Company No. | 03439596 |
Category | Private Limited Company |
Incorporated | 25 Sep 1997 |
Age | 26 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 13 Dec 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 19 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 13 Oct 2021
Action Date: 21 Oct 2020
Category: Capital
Type: SH06
Capital : 70 GBP
Date: 2020-10-21
Documents
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
Capital allotment shares
Date: 08 Oct 2021
Action Date: 02 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-02
Capital : 80 GBP
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 85 GBP
Date: 2018-10-01
Documents
Capital allotment shares
Date: 03 Oct 2018
Action Date: 13 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-13
Capital : 55 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darren James Holmes
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Celia Holmes
Documents
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
Legacy
Date: 02 May 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 02 May 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/03/12
Documents
Resolution
Date: 03 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2012-04-03
Documents
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
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
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
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
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
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
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
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
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
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
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
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
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
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
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Resolution
Date: 07 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
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
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
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
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
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
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; full list of members
Documents
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
Legacy
Date: 27 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; full list of members
Documents
Legacy
Date: 14 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/03/98--------- £ si 40000@1=40000 £ ic 2/40002
Documents
Legacy
Date: 30 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 30 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COULTER & CO,MELTON MOWBRAY,LE13 1XJ
Number: | 09820994 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM HENRY DUNCAN BUILDING,LIVERPOOL,L7 8TX
Number: | 11140640 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST
Number: | 10036363 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GODFREY CRESCENT,TAKELEY,CM22 6FU
Number: | 05537137 |
Status: | ACTIVE |
Category: | Private Limited Company |