BCFC LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/12/2320 December 2023 Director's details changed for Mr Jon Stephen Lansdown on 2023-12-20

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

03/07/233 July 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

16/01/2316 January 2023 Change of details for Bristol City Holdings Limited as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Registered office address changed from Ashton Gate Bristol BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2023-01-16

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY DOUG HARMAN

View Document

02/08/182 August 2018 SECRETARY APPOINTED MR GAVIN THOMAS MARSHALL

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON STEPHEN LANSDOWN / 10/05/2017

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/08/1411 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR DOUG JOHN HARMAN

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY KELLY SKEGGS

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 SECRETARY APPOINTED KELLY SKEGGS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT BARR

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR GUY PRICE

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/07/1128 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR GUY RICHARD PRICE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR JON STEPHEN LANSDOWN

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANSDOWN

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/09/101 September 2010 SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 22/12/2009

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN BARR / 02/12/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 AUDITOR'S RESIGNATION

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 07/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 COMPANY NAME CHANGED BRISTOL CITY HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/12/96

View Document

13/12/9613 December 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/96

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 S386 DISP APP AUDS 23/10/96

View Document

05/11/965 November 1996 S252 DISP LAYING ACC 23/10/96

View Document

05/11/965 November 1996 EXEMPTION FROM APPOINTING AUDITORS 23/10/96

View Document

04/11/964 November 1996 COMPANY NAME CHANGED QUAYSHELFCO 567 LIMITED CERTIFICATE ISSUED ON 05/11/96

View Document

28/10/9628 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

28/10/9628 October 1996

View Document

29/07/9629 July 1996 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