BCP ARTS LTD
Status | ACTIVE |
Company No. | 08287439 |
Category | Private Limited Company |
Incorporated | 09 Nov 2012 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BCP ARTS LTD is an active private limited company with number 08287439. It was incorporated 11 years, 5 months, 18 days ago, on 09 November 2012. The company address is Rose Cottage 1b Oakham Road Rose Cottage 1b Oakham Road, Leicester, LE7 9DJ, Leicestershire, England.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Prickett
Change date: 2024-01-02
Documents
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Prickett
Change date: 2024-01-01
Documents
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mrs Lucy Prickett
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Capital alter shares subdivision
Date: 24 Jul 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-01
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Brian Prickett
Documents
Change person director company with change date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Prickett
Change date: 2023-01-05
Documents
Change person director company with change date
Date: 05 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Prickett
Change date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
New address: Rose Cottage 1B Oakham Road Tilton on the Hill Leicester Leicestershire LE7 9DJ
Old address: Rose Cottage Oakham Road Tilton on the Hill Leicester LE7 9DJ England
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: 49 the Green Mountsorrel Loughborough Leicestershire LE12 7AE
New address: Rose Cottage Oakham Road Tilton on the Hill Leicester LE7 9DJ
Change date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 25 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Brian Prickett
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Brian Prickett
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mr Brian Prickett
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 06 Jul 2014
Action Date: 06 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-06
Old address: 34 Imber Road Shaftesbury Dorset SP7 8RX
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Some Companies
ADVANCED PAINT SOLUTIONS LIMITED
UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 11763917 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELMONT ROAD,WIRRAL,CH48 5EY
Number: | 10506000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL020962 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09058840 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWNE PLACE TAPLOW (MANAGEMENT) LIMITED
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 10220557 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.S. ELECTRICAL CONTRACTORS LIMITED
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 09172999 |
Status: | ACTIVE |
Category: | Private Limited Company |