BCF WESSEX CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07588341 |
Category | Private Limited Company |
Incorporated | 01 Apr 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BCF WESSEX CONSULTANTS LIMITED is an active private limited company with number 07588341. It was incorporated 13 years, 2 months, 4 days ago, on 01 April 2011. The company address is Holly Cottage 212 Everton Road Holly Cottage 212 Everton Road, Lymington, SO41 0HE, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Capital alter shares subdivision
Date: 09 Jan 2022
Action Date: 04 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Capital alter shares subdivision
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-30
Psc name: Susan Mary Whitcombe
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Rawlings
Cessation date: 2018-05-30
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-09
Officer name: David George Rawlings
Documents
Capital cancellation shares
Date: 22 Jun 2018
Action Date: 30 May 2018
Category: Capital
Type: SH06
Date: 2018-05-30
Capital : 18 GBP
Documents
Capital return purchase own shares
Date: 22 Jun 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Anne Rawlings
Termination date: 2017-04-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Some Companies
CBRS PROPERTY SERVICES LIMITED
FIRST FLOOR,HARROW,,HA1 1BE
Number: | 08785817 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC1A 7LP
Number: | 11489858 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKS HILL PARK,HITCHIN,SG4 7EG
Number: | 00652531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTAX ELECTRICAL SERVICES LIMITED
C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE,BOURNEMOUTH,BH1 2HZ
Number: | 07193923 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARDIE CALDWELL LLP,,GLASGOW,G4 0JY
Number: | SC017668 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAVELOCK PLACE,HARROW,HA1 1LJ
Number: | 07146332 |
Status: | ACTIVE |
Category: | Private Limited Company |