BCD ENGINEERING (U.K.) LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFull accounts made up to 2024-12-31

View Document

08/08/258 August 2025 Appointment of Claire Dickens as a director on 2025-06-18

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

09/04/249 April 2024 Appointment of Claire Anne Dickens as a secretary on 2024-03-01

View Document

04/04/244 April 2024 Termination of appointment of Kieran Kavanagh as a secretary on 2024-03-01

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from 12 Sandown Centre White Horse Business Park Trowbridge Wiltshire BA14 0XD to White Lodge White Lodge Filands Malmesbury Wiltshire SN16 9JN on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from White Lodge White Lodge Filands Malmesbury Wiltshire SN16 9JN United Kingdom to White Lodge Filands Malmesbury Wiltshire SN16 9JN on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Tom Walsh as a director on 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR FRANS MAAS

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR LUCA BORELLA

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KIERAN KAVANAGH

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOWAN

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR RICHARD KEAYS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR TOM WALSH

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 SECRETARY APPOINTED KIERAN KAVANAGH

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN O'SULLIVAN

View Document

12/07/1612 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051278750002

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR PADDY STAUNTON

View Document

04/01/144 January 2014

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM UNIT 5 ASHMEAD INDUSTRIAL ESTATE ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1TZ

View Document

04/11/134 November 2013 DIRECTOR APPOINTED SEAN MCGOWAN

View Document

04/11/134 November 2013 DIRECTOR APPOINTED KIERAN KAVANAGH

View Document

04/11/134 November 2013 COMPANY BUSINESS 09/05/2013

View Document

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 13/05/11 NO CHANGES

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 13/05/10 NO CHANGES

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY ZULFIKAR DAYA

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM UNIT 14 THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG

View Document

21/07/0821 July 2008 SECRETARY APPOINTED JOHN O'SULLIVAN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 130 AZTEC WEST PARK AVENUE BRISTOL BS32 4UB

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 S366A DISP HOLDING AGM 13/05/04

View Document

28/05/0428 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

13/05/0413 May 2004 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