BCA DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Second filing of Confirmation Statement dated 2023-09-09

View Document

31/03/2531 March 2025 Change of details for Bca Design Limited as a person with significant control on 2022-09-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Director's details changed for Mr Laurence Julian Upcott on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Laurence Julian Upcott on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Mark Andrew Bodman on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Harbury Road Deppers Bridge Southam Warwickshire CV47 2SZ to Studio 3 the Court Holywell Business Park Northfield Road Warwickshire CV47 0FS on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Guy Oliver Stephen Holland on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Mark Greaves on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Satisfaction of charge 068395380001 in full

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY OLIVER STEPHEN HOLLAND / 31/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREAVES / 31/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY OLIVER STEPHEN HOLLAND / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREAVES / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY OLIVER STEPHEN HOLLAND / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY OLIVER STEPHEN HOLLAND / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY OLIVER STEPHEN HOLLAND / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BODMAN / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JULIAN UPCOTT / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JULIAN UPCOTT / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BODMAN / 31/10/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR LAURENCE JULIAN UPCOTT

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY CHINN

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CESSATION OF BARRY ROY CHINN AS A PSC

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCA DESIGN LIMITED

View Document

16/03/1816 March 2018 CESSATION OF MARGARET MARY CHINN AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET CHINN

View Document

23/08/1723 August 2017 26/04/17 STATEMENT OF CAPITAL GBP 100.00

View Document

14/08/1714 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MARK ANDREW BODMAN

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR MARK GREAVES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR GUY OLIVER STEPHEN HOLLAND

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068395380001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 SECRETARY APPOINTED MRS MARGARET MARY CHINN

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM LLOYDS BANK CHAMBERS 6 HIGH STREET SOUTHAM WARWICKSHIRE CV47 0HA UNITED KINGDOM

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company