BCD MEETINGS & EVENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Mrs Claire Tonks as a secretary on 2025-06-20

View Document

23/06/2523 June 2025 Termination of appointment of Laura Everitt as a secretary on 2025-06-20

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Geertjan Jan Jongeneel on 2014-07-01

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Michele Lawley as a director on 2025-03-01

View Document

24/04/2524 April 2025 Appointment of Mr Bruce Morgan as a director on 2025-03-01

View Document

04/12/244 December 2024 Notification of a person with significant control statement

View Document

04/11/244 November 2024 Cessation of Bcd Travel Uk Limited as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Cessation of The Travel Company Holdings Limited as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Notification of Bcd Travel Uk Limited as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Notification of The Travel Company Holdings Limited as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of The Travel Company Group Limited as a person with significant control on 2024-10-30

View Document

02/09/242 September 2024 Change of details for The Travel Company Group Limited as a person with significant control on 2024-08-12

View Document

15/06/2415 June 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

09/01/239 January 2023 Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 2022-03-04

View Document

01/12/221 December 2022 Director's details changed for Mr Geertjan Jan Jongeneel on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Geertjan Jan Jongeneel on 2022-12-01

View Document

01/12/221 December 2022 Secretary's details changed for Laura Everitt on 2022-12-01

View Document

30/11/2230 November 2022 Termination of appointment of Michael John Alfred Walley as a director on 2022-09-01

View Document

30/11/2230 November 2022 Appointment of Ms Michele Lawley as a director on 2022-11-21

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ALFRED WALLEY / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCCABE / 05/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
BELL TOWER HOUSE
BELL STREET
MAIDENHEAD
BERKSHIRE
SL6 1BX

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEERT JAN JONGENEEL / 05/09/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED DARREN CHRISTER BODEN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED HELEN MCCABE

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 THE "FIRST AMENDMENT AND RESTATEMENT 04/07/2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARC LAMMENS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAF

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARITT CARLYN GOEDHART / 19/10/2016

View Document

10/10/1610 October 2016 SECRETARY APPOINTED LAURA EVERITT

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY MWANGO HWALIMA

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARITT CARLYN GOEDHART / 01/01/2016

View Document

29/04/1629 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR MARC REMY IRENE LAMMENS

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED BCD MEETINGS & INCENTIVES LIMITED
CERTIFICATE ISSUED ON 30/06/15

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEROLLS

View Document

13/05/1513 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MISS MARITT CARLYN GOEDHART

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR GEERT JAN JONGENEEL

View Document

30/07/1430 July 2014 SECRETARY APPOINTED FINANCIAL CONTROLLER MWANGO HWALIMA

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY DIANA CARAY

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR ANDREW GRAHAM THOMAS PEROLLS

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ALTER ARTICLES 22/11/2011

View Document

14/12/1114 December 2011 ARTICLES OF ASSOCIATION

View Document

14/12/1114 December 2011 FACILITIES AGEEMENT 22/11/2011

View Document

01/06/111 June 2011 SECRETARY APPOINTED MS DIANA CARAY

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN WILSON

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GERARD GRAF / 07/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GERARD GRAF / 14/04/2010

View Document

25/02/1025 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1025 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 1000000.00

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM HARGRAVE HOUSE BELMONT ROAD MAIDENHEAD BERKS SL6 6TB

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SMITH

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR IAN WILSON

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 COMPANY NAME CHANGED TALKING POINT LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/01/01

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 29/01/01

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 � NC 30000/100000 29/01

View Document

19/02/0119 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

26/11/9726 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9726 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

26/11/9726 November 1997 � NC 25000/30000 28/07/97

View Document

26/11/9726 November 1997 NC INC ALREADY ADJUSTED 28/07/97

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/07/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/08/9523 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: G OFFICE CHANGED 17/06/93 30 NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1EP

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 NC INC ALREADY ADJUSTED 27/01/93

View Document

15/06/9315 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9315 June 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/01/93

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 ALTER MEM AND ARTS 27/03/92

View Document

04/09/924 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: G OFFICE CHANGED 26/04/90 TRUNK HOUSE TRUNK ROAD COVE FARNBOROUGH HAMPSHIRE GU14 9SW

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/11/872 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: G OFFICE CHANGED 05/11/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

10/10/8610 October 1986 COMPANY NAME CHANGED DAWNCIRCUIT LIMITED CERTIFICATE ISSUED ON 10/10/86

View Document

24/07/8624 July 1986 CERTIFICATE OF INCORPORATION

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