BCCP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Henry Roland Potts as a director on 2024-08-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/05/234 May 2023 Change of details for Bccp Group Limited as a person with significant control on 2023-01-10

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Change of details for Bccp Group Limited as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Notification of Bccp Group Limited as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Robert William Morris as a person with significant control on 2023-01-09

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 SAIL ADDRESS CHANGED FROM: 6/7 RIVER REACH GARTONS WAY LONDON SW11 3SX ENGLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 6/7 RIVER REACH GARTONS WAY LONDON SW11 3SX

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 SAIL ADDRESS CHANGED FROM: 1 TEMPLAR STREET LONDON SE5 9JB UNITED KINGDOM

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 TEMPLAR STREET LONDON SE5 9JB

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROLAND POTTS / 22/11/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MORRIS / 22/11/2011

View Document

03/01/123 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 22/11/2011

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MORRIS / 25/11/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROLAND POTTS / 25/11/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/975 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/958 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/958 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 £ IC 2060/1935 17/10/95 £ SR 125@1=125

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/959 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 POS 02/09/94

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 401, ST JOHN STREET, LONDON, EC1V 4LH.

View Document

06/12/936 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 COMPANY NAME CHANGED THE BIKE COMPANY LIMITED CERTIFICATE ISSUED ON 24/08/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 NC INC ALREADY ADJUSTED 11/11/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 £ NC 1000/2000 11/11/91

View Document

05/01/925 January 1992 NC INC ALREADY ADJUSTED 11/11/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/8912 July 1989 COMPANY NAME CHANGED PULLWARE LIMITED CERTIFICATE ISSUED ON 13/07/89

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: 17, BOLTON GARDENS, LONDON, SW5 0AJ.

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/11/8822 November 1988 Incorporation

View Document

22/11/8822 November 1988 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