BCA DESIGN HOLDINGS 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 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

17/02/2517 February 2025 Change of share class name or designation

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/11/244 November 2024 Registered office address changed from Barry Chinn Associates Ltd Harbury Road Deppers Bridge Southam Warwickshire CV47 2SZ England to Studio 3, the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS on 2024-11-04

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

29/11/2329 November 2023 Change of details for Mr Mark Bodman as a person with significant control on 2016-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Guy Oliver Stephen Holland as a person with significant control on 2016-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Mark Greaves as a person with significant control on 2016-11-28

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

07/11/227 November 2022 Registered office address changed from Barry Chinn Assocaites Harbury Road Deppers Bridge Southam CV47 2SZ England to Barry Chinn Associates Ltd Harbury Road Deppers Bridge Southam Warwickshire CV47 2SZ on 2022-11-07

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY OLIVER STEPHEN HOLLAND / 29/11/2018

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104997950001

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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