BCP CARAVANS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
06/02/256 February 2025 | Total exemption full accounts made up to 2023-05-31 |
02/10/242 October 2024 | Compulsory strike-off action has been suspended |
02/10/242 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
30/04/2430 April 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/03/2316 March 2023 | Registered office address changed from Northgate House Plough Road Business Centre Plough Road Colchester Essex CO7 8LG England to Glebe Farm the Green Tendring Clacton on Sea Essex CO16 0BU on 2023-03-16 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/04/217 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAGLES |
05/09/205 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090297140001 |
05/09/205 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090297140002 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MELISSA EAGLES |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090297140002 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/11/178 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/09/1723 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT EAGLES / 23/09/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090297140001 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MR ANTHONY EAGLES |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT EAGLES / 25/10/2016 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MISS MELISSA EAGLES |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
08/05/148 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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