About

Registered Number: 04688178
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 77a Cheap Street, Sherborne, Dorset, DT9 3BA,

 

Bvcm Co. Ltd was established in 2003, it's status at Companies House is "Active". This organisation has 12 directors listed as Shaw, Jason Hugh, Watson, Julie Ann, Watson, Stephen Thomas, Appleyard, Pauline, Elder, John Rodney Logan, Nolan, Angela Carnelian, Baker, Sarah Jane, Broomhead, Nicholas George, Clarke, Robin Harry, Nolan, Angela Carnelian, Nolan, Mark Christopher, Scott Lee, Glynis Irene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Jason Hugh 19 August 2020 - 1
WATSON, Julie Ann 19 August 2020 - 1
WATSON, Stephen Thomas 23 August 2017 - 1
BAKER, Sarah Jane 09 April 2009 03 February 2014 1
BROOMHEAD, Nicholas George 24 November 2015 19 August 2020 1
CLARKE, Robin Harry 07 March 2005 23 September 2014 1
NOLAN, Angela Carnelian 31 August 2015 24 November 2015 1
NOLAN, Mark Christopher 02 October 2014 24 November 2015 1
SCOTT LEE, Glynis Irene 07 March 2005 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, Pauline 07 March 2005 06 May 2006 1
ELDER, John Rodney Logan 06 May 2006 17 November 2014 1
NOLAN, Angela Carnelian 17 November 2014 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
CS01 - N/A 01 June 2020
AAMD - Amended Accounts 13 October 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 29 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AD01 - Change of registered office address 05 October 2015
TM02 - Termination of appointment of secretary 31 August 2015
CH01 - Change of particulars for director 31 August 2015
AP01 - Appointment of director 31 August 2015
AA - Annual Accounts 17 August 2015
RESOLUTIONS - N/A 31 July 2015
MA - Memorandum and Articles 31 July 2015
TM01 - Termination of appointment of director 28 July 2015
CERTNM - Change of name certificate 20 July 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AP01 - Appointment of director 11 October 2014
TM01 - Termination of appointment of director 27 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.