Bca Automotive LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
STOBART AUTOMOTIVE LIMITED
WALON AUTOTRANSPORT LIMITED
Company type Private Limited Company , Active Company Number 02431297 Record last updated Monday, April 10, 2023 1:08:41 AM UTC Official Address Headway House Crosby Way Farnham Surrey Gu97xg Castle, Farnham Castle There are 131 companies registered at this street
Postal Code GU97XG Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Mar 31, 2023 Resignation of one Director (a man) Registry Mar 30, 2023 Appointment of a man as Director Financials Oct 12, 2017 Annual accounts Financials Oct 12, 2017 Annual accounts 7977138... Registry Jul 24, 2017 Persons with significant control Registry Jul 24, 2017 Persons with significant control 2599750... Registry Jun 7, 2017 Resolution Registry Jun 7, 2017 Resolution 2307276... Registry Feb 9, 2017 Registration of a charge / charge code Registry Feb 9, 2017 Registration of a charge / charge code 2599073... Financials Dec 29, 2016 Annual accounts Financials Dec 29, 2016 Annual accounts 7958549... Registry Dec 12, 2016 Confirmation statement made , with updates Registry Dec 12, 2016 Confirmation statement made , with updates 2598213... Registry Oct 3, 2016 Appointment of a person as Secretary Registry Oct 3, 2016 Appointment of a person as Secretary 2597905... Registry Sep 30, 2016 Resignation of one Secretary Registry Sep 30, 2016 Resignation of one Secretary 2597905... Registry Sep 16, 2016 Appointment of a man as Secretary Registry Sep 16, 2016 Resignation of one Secretary (a man) Registry Jun 17, 2016 Auditor's letter of resignation Registry Jun 17, 2016 Auditor's letter of resignation 7950607... Registry May 27, 2016 Auditor's letter of resignation Registry May 27, 2016 Auditor's letter of resignation 7949919... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 3, 2016 Resignation of one Director Registry Mar 3, 2016 Resignation of one Director 2597021... Registry Feb 29, 2016 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 13, 2016 Change of particulars for director Registry Jan 13, 2016 Change of particulars for director 2596810... Registry Jan 13, 2016 Change of particulars for secretary Registry Jan 13, 2016 Change of particulars for director Registry Jan 13, 2016 Change of particulars for director 2596810... Registry Jan 13, 2016 Change of particulars for director Registry Jan 13, 2016 Change of particulars for secretary Registry Jan 13, 2016 Change of particulars for director Registry Dec 21, 2015 Annual return Registry Dec 21, 2015 Annual return 2596097... Registry Nov 5, 2015 Annual return Registry Nov 5, 2015 Notification of single alternative inspection location Registry Nov 5, 2015 Return of allotment of shares Registry Nov 5, 2015 Annual return Registry Nov 5, 2015 Notification of single alternative inspection location Registry Nov 5, 2015 Return of allotment of shares Registry Oct 27, 2015 Registration of a charge / charge code Registry Oct 27, 2015 Registration of a charge / charge code 1655498... Financials Sep 8, 2015 Annual accounts Financials Sep 8, 2015 Annual accounts 7932391... Registry Aug 28, 2015 Change of accounting reference date Registry Aug 28, 2015 Appointment of a person as Secretary Registry Aug 28, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Aug 28, 2015 Change of accounting reference date Registry Aug 28, 2015 Appointment of a person as Secretary Registry Aug 28, 2015 Statement of release / cease from charge / whole both / charge no 29 Registry Aug 27, 2015 Appointment of a person as Director Registry Aug 27, 2015 Appointment of a person as Director 2595610... Registry Aug 27, 2015 Appointment of a person as Director Registry Aug 27, 2015 Resignation of one Director Registry Aug 27, 2015 Resignation of one Director 2595610... Registry Aug 27, 2015 Resignation of one Secretary Registry Aug 27, 2015 Resignation of one Director Registry Aug 27, 2015 Change of registered office address Registry Aug 27, 2015 Appointment of a person as Director Registry Aug 27, 2015 Appointment of a person as Director 2595610... Registry Aug 27, 2015 Appointment of a person as Director Registry Aug 27, 2015 Resignation of one Director Registry Aug 27, 2015 Resignation of one Director 2595610... Registry Aug 27, 2015 Resignation of one Secretary Registry Aug 27, 2015 Resignation of one Director Registry Aug 27, 2015 Change of registered office address Registry Aug 26, 2015 Notice of change of name nm01 - resolution Registry Aug 26, 2015 Notice of change of name nm01 - resolution 1655236... Registry Aug 26, 2015 Company name change Registry Aug 25, 2015 Four appointments: 4 men Registry Jan 19, 2015 Resignation of one Director Registry Jan 19, 2015 Resignation of one Director 2594690... Registry Dec 31, 2014 Resignation of one Accountant and one Director (a man) Financials Dec 5, 2014 Annual accounts Financials Dec 5, 2014 Annual accounts 1653484... Registry Dec 1, 2014 Auditor's letter of resignation Registry Dec 1, 2014 Auditor's letter of resignation 7914174... Registry Nov 14, 2014 Auditor's letter of resignation Registry Nov 14, 2014 Auditor's letter of resignation 2123585... Registry Nov 6, 2014 Annual return Registry Nov 6, 2014 Appointment of a person as Secretary Registry Nov 6, 2014 Notification of single alternative inspection location Registry Nov 6, 2014 Appointment of a person as Director Registry Nov 6, 2014 Resignation of one Secretary Registry Nov 6, 2014 Appointment of a person as Director Registry Nov 6, 2014 Change of registered office address Registry Nov 6, 2014 Annual return Registry Nov 6, 2014 Appointment of a person as Secretary Registry Nov 6, 2014 Notification of single alternative inspection location Registry Nov 6, 2014 Appointment of a person as Director Registry Nov 6, 2014 Resignation of one Secretary Registry Nov 6, 2014 Appointment of a person as Director Registry Nov 6, 2014 Change of registered office address Registry Oct 27, 2014 Miscellaneous document Registry Oct 27, 2014 Miscellaneous document 7913141... Registry Oct 1, 2014 Resignation of one Chartered Accountant and one Secretary (a man)