About

Registered Number: 06009025
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 Thane Road West, Nottingham, NG2 3AA,

 

Bcm Specials Ltd was setup in 2006, it has a status of "Active". This business has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSS, Josephine Marie, Dr 03 January 2007 09 September 2008 1
THOMPSON, Andrew Richard 02 October 2015 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 13 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2018
PSC07 - N/A 12 June 2018
PSC02 - N/A 12 June 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 11 April 2018
AUD - Auditor's letter of resignation 13 February 2018
AD01 - Change of registered office address 06 December 2017
AA01 - Change of accounting reference date 04 December 2017
AD01 - Change of registered office address 23 November 2017
AP02 - Appointment of corporate director 16 November 2017
AP01 - Appointment of director 15 November 2017
AD01 - Change of registered office address 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 09 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP03 - Appointment of secretary 06 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
CH01 - Change of particulars for director 13 May 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 26 November 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
MEM/ARTS - N/A 01 September 2008
287 - Change in situation or address of Registered Office 27 August 2008
CERTNM - Change of name certificate 21 August 2008
MEM/ARTS - N/A 13 February 2008
CERTNM - Change of name certificate 11 February 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
225 - Change of Accounting Reference Date 23 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.