BCL GROUNDWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 7 Castle Street Bridgwater TA6 3DT to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-05-12

View Document

30/01/2530 January 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Change of details for a person with significant control

View Document

20/03/2420 March 2024 Director's details changed for Mr Gary John Caddick on 2024-03-12

View Document

06/03/246 March 2024 Change of details for a person with significant control

View Document

05/03/245 March 2024 Director's details changed for Mr Samuel Luke Johnson on 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-01 with updates

View Document

09/02/249 February 2024 Notification of Bcl Holdings (South West) Ltd as a person with significant control on 2023-01-01

View Document

09/02/249 February 2024 Cessation of Gary John Caddick as a person with significant control on 2023-01-01

View Document

09/02/249 February 2024 Cessation of Samuel Luke Johnson as a person with significant control on 2023-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Satisfaction of charge 1 in full

View Document

17/01/2317 January 2023 Change of details for Mr Samuel Luke Johnson as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Cessation of Sarah Caddick as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

17/01/2317 January 2023 Change of details for Mr Gary John Caddick as a person with significant control on 2023-01-01

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Gary John Caddick on 2022-02-02

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR SAMUEL LUKE JOHNSON

View Document

15/02/2115 February 2021 ADOPT ARTICLES 25/01/2021

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH CADDICK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CADDICK

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN CADDICK

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CADDICK / 01/01/2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CADDICK / 15/07/2014

View Document

17/03/1517 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR GARY JOHN CADDICK

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CADDICK / 01/10/2009

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED SARAH CADDICK

View Document

15/06/0915 June 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