BCL GROUNDWORKS LIMITED
Status | ACTIVE |
Company No. | 06934004 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BCL GROUNDWORKS LIMITED is an active private limited company with number 06934004. It was incorporated 14 years, 11 months, 17 days ago, on 15 June 2009. The company address is 7 Castle Street, Bridgwater, TA6 3DT.
Company Fillings
Change to a person with significant control without name date
Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 20 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Caddick
Change date: 2024-03-12
Documents
Change to a person with significant control without name date
Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-28
Officer name: Mr Samuel Luke Johnson
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Notification of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-01
Psc name: Bcl Holdings (South West) Ltd
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary John Caddick
Cessation date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-01
Psc name: Samuel Luke Johnson
Documents
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 27 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary John Caddick
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel Luke Johnson
Change date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Caddick
Cessation date: 2023-01-01
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Caddick
Change date: 2022-02-02
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-01
Psc name: Samuel Luke Johnson
Documents
Capital allotment shares
Date: 24 Mar 2021
Action Date: 25 Jan 2021
Category: Capital
Type: SH01
Capital : 42 GBP
Date: 2021-01-25
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Luke Johnson
Appointment date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Sarah Caddick
Documents
Capital name of class of shares
Date: 15 Feb 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sarah Caddick
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary John Caddick
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Gary John Caddick
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Caddick
Change date: 2014-07-15
Documents
Accounts amended with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Legacy
Date: 06 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Caddick
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sarah Caddick
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed sarah caddick
Documents
Some Companies
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 11815761 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 ST. JOHNS ROAD,COLCHESTER,CO4 0JG
Number: | 11026263 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE RUFFETTS,SURREY,CR2 7LS
Number: | 04348481 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ASTOR ROAD,MANCHESTER,M19 2LX
Number: | 03764803 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26 AVENUE MANSIONS,LONDON,NW3 7AX
Number: | 09736513 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASCOT WALK,SALFORD,M6 6EW
Number: | 11525487 |
Status: | ACTIVE |
Category: | Private Limited Company |