BCLA LIMITED
Status | ACTIVE |
Company No. | 04751933 |
Category | Private Limited Company |
Incorporated | 02 May 2003 |
Age | 21 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
BCLA LIMITED is an active private limited company with number 04751933. It was incorporated 21 years, 1 month, 14 days ago, on 02 May 2003. The company address is 27 Station Road 27 Station Road, Hertfordshire, EN5 1PW.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Termination secretary company with name termination date
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-29
Officer name: William John Greer Macrory
Documents
Cessation of a person with significant control
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-23
Psc name: John Macrory
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Nicholas Hunt
Change date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Mortgage satisfy charge full
Date: 03 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Hunt
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john willis
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed william john greer macrory
Documents
Legacy
Date: 05 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 23/07/08\gbp si 54@200=10800\gbp ic 62/10862\
Documents
Legacy
Date: 05 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/07/08
Documents
Resolution
Date: 05 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/08; change of members
Documents
Legacy
Date: 29 May 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/08\gbp si 2@1=2\gbp ic 59/61\
Documents
Legacy
Date: 13 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 13 Jun 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 5@1
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/05/03-02/05/04 £ si 54@1=54 £ ic 2/56
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Address
Type: 287
Description: Registered office changed on 20/05/03 from: 1 riverside house, heron way, truro, TR1 2XN
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
126 EMMANUEL ROAD (FREEHOLD) LIMITED
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 06249531 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK VIEW COURT,SHIPLEY,BD18 3DZ
Number: | 06713271 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BASLOW CRESCENT, DODWORTH,SOUTH YORKSHIRE,S75 3SG
Number: | 04500311 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGHTEN ELECTRIC TECHNOLOGY CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11968115 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HILL HOUSE,WALTHAM ABBEY,EN9 3EL
Number: | 11515801 |
Status: | ACTIVE |
Category: | Private Limited Company |
P H ELECTRICAL ENGINEERING LTD
19 MELLANBY CLOSE,BIRCHINGTON,CT7 0BZ
Number: | 09364481 |
Status: | ACTIVE |
Category: | Private Limited Company |