BCT SERVICES (SOUTH) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TURNER / 24/09/2022
2023-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TURNER / 24/09/2022
2023-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA TURNER / 24/09/2022
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TURNER / 24/09/2022
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TURNER / 24/09/2022
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TURNER / 24/09/2022
2023-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA TURNER / 24/09/2022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 2 => 3
2022-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072369150001
2022-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA TURNER
2022-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES TURNER / 26/06/2022
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-12-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 1 => 2
2019-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072369150003
2019-06-11 update num_mort_charges 2 => 3
2019-06-11 update num_mort_outstanding 1 => 2
2019-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072369150003
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-08-07 delete address UNIT 3 SWANWICK BUSINESS CENTRE, BRIDGE ROAD SWANWICK SOUTHAMPTON HAMPSHIRE ENGLAND SO31 7GB
2018-08-07 insert address UNIT D3 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE ENGLAND PO15 5RQ
2018-08-07 update registered_address
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM D3 UNIT D3 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RQ ENGLAND
2018-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT 3 SWANWICK BUSINESS CENTRE, BRIDGE ROAD SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7GB ENGLAND
2018-06-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-07 update num_mort_outstanding 2 => 1
2018-06-07 update num_mort_satisfied 0 => 1
2018-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072369150002
2018-05-07 update num_mort_charges 1 => 2
2018-05-07 update num_mort_outstanding 1 => 2
2018-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072369150002
2018-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-01 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 delete address 19 NEW INN COURT SARISBURY GREEN SOUTHAMPTON SO31 7LF
2016-03-07 insert address UNIT 3 SWANWICK BUSINESS CENTRE, BRIDGE ROAD SWANWICK SOUTHAMPTON HAMPSHIRE ENGLAND SO31 7GB
2016-03-07 update account_ref_day 30 => 31
2016-03-07 update account_ref_month 4 => 3
2016-03-07 update accounts_next_due_date 2017-01-31 => 2016-12-31
2016-03-07 update registered_address
2016-03-07 update returns_last_madeup_date 2015-04-27 => 2016-01-31
2016-03-07 update returns_next_due_date 2016-05-25 => 2017-02-28
2016-02-04 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2016-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 19 NEW INN COURT SARISBURY GREEN SOUTHAMPTON SO31 7LF
2016-02-04 update statutory_documents 31/01/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-07-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-07-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072369150001
2015-06-11 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents DIRECTOR APPOINTED MRS NICOLA TURNER
2014-06-07 delete address UNIT F1, THE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND RD SOUTHSEA PORTSMOUTH UNITED KINGDOM PO5 1DS
2014-06-07 insert address 19 NEW INN COURT SARISBURY GREEN SOUTHAMPTON SO31 7LF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT F1, THE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND RD SOUTHSEA PORTSMOUTH PO5 1DS UNITED KINGDOM
2014-05-13 update statutory_documents 27/04/14 FULL LIST
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TURNER / 01/05/2013
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-07-01 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update statutory_documents 27/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 27/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents SECRETARY APPOINTED NICOLA TURNER
2011-06-08 update statutory_documents 27/04/11 FULL LIST
2010-05-14 update statutory_documents DIRECTOR APPOINTED BRIAN TURNER
2010-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS