About

Registered Number: 03190312
Date of Incorporation: 24/04/1996 (28 years ago)
Company Status: Active
Registered Address: 33 The Avenue, Yeovil, Somerset, BA21 4BN

 

Having been setup in 1996, B.C.W. Autos Ltd are based in Somerset. We don't currently know the number of employees at this business. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOTHIER, Jason 26 January 2005 - 1
WILCOX, Delia Jane 30 June 1999 - 1
CLOTHIER, Jason 29 August 1996 20 April 1999 1
WILLIS, Graham John 24 April 1996 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MOORHOUSE, Isobelle Margaret 24 April 1996 30 October 1996 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 12 January 2001
287 - Change in situation or address of Registered Office 17 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 10 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 04 November 1998
395 - Particulars of a mortgage or charge 13 October 1998
363s - Annual Return 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
363s - Annual Return 16 June 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
225 - Change of Accounting Reference Date 17 September 1996
288 - N/A 17 September 1996
288 - N/A 30 April 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.