BCAS CONSULTING LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a members' voluntary winding up

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

20/10/2220 October 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-10-12

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
CITATION HOUSE 1 MACCLESFIELD ROAD
WILMSLOW
CHESHIRE
SK9 1BZ

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARNWELL

View Document

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR LILLIAN STARKIE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MS JENNY INGLEBY

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR PAUL JEFFREY LILLICO

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS

View Document

10/09/1310 September 2013 AUDITOR'S RESIGNATION

View Document

09/09/139 September 2013 COMPANY NAME CHANGED CALIGULA LIMITED
CERTIFICATE ISSUED ON 09/09/13

View Document

09/09/139 September 2013 ADOPT ARTICLES 28/08/2013

View Document

09/09/139 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040933430004

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/134 September 2013 COMPANY NAME CHANGED BIBBY CONSULTING & SUPPORT LIMITED
CERTIFICATE ISSUED ON 04/09/13

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARKER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY BIBBY BROS. & CO. (MANAGEMENT LIMITED

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
105 DUKE STREET
LIVERPOOL
L1 5JQ

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BEGLEY

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED SUSAN PATRICIA CARNWELL

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGIVERN

View Document

31/05/1231 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED JACQUELINE BARKER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED LILLIAN STELLA STARKIE

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT ROBERTSON / 01/01/2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR CYRIL GREEN

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 AUDITOR'S RESIGNATION

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED MHL SUPPORT LIMITED CERTIFICATE ISSUED ON 15/10/10

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEE CADDY

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY LEE CADDY

View Document

08/07/108 July 2010 DIRECTOR APPOINTED ANDREW JOHN GOODY

View Document

08/07/108 July 2010 CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT LIMITED

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM BRUNSWICK COURT, BRUNSWICK STREET, NEWCASTLE STAFFORDSHIRE ST5 1HH

View Document

19/12/0919 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR MICHAEL JOHN FLEMING SLADE

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN CADDY / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN CADDY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BEGLEY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH GREEN / 23/10/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

15/10/0915 October 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR BERNARD HAMPSON

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR MARC SCHRODER

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED SEAN THOMAS GOLDING

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED JONATHAN HAYMER

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID ALBERT ROBERTSON

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR LEE JOHN CADDY

View Document

26/03/0826 March 2008 SECRETARY RESIGNED MICHAEL DAVIS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/12/0614 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/12/0614 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 4-6 FELLGATE COURT FROGHALL STREET, NEWCASTLE UNDER LYME STAFFS ST5 2UA

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 7 NEW INN LANE HANFORD STOKE ON TRENT STAFFORDSHIRE ST4 8HA

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 6 THE WHARF BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 6 THE WHARF BRIDGE STREET BIRMINGHAM B1 2JS

View Document

27/10/0027 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/10/0027 October 2000 APPLICATION COMMENCE BUSINESS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 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