BCP CARAVANS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2023-05-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been suspended

View Document

02/10/242 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAGLES

View Document

05/09/205 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090297140001

View Document

05/09/205 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090297140002

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA EAGLES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090297140002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT EAGLES / 23/09/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090297140001

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ANTHONY EAGLES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT EAGLES / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MISS MELISSA EAGLES

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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