BCMS TRANSACTIONS LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2023-02-08 View Report
Officers. Officer name: Brian Rebbettes. Termination date: 2022-07-01. 2022-07-24 View Report
Officers. Officer name: David Timothy Rebbettes. Termination date: 2022-07-01. 2022-07-24 View Report
Officers. Termination date: 2022-07-01. Officer name: Rachel Ann Rebbettes. 2022-07-24 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-22 View Report
Accounts. Legacy. 2021-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Address. Change date: 2020-10-20. Old address: Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW England. New address: Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW. 2020-10-20 View Report
Accounts. Change account reference date company previous extended. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Officers. Officer name: Stephen John Anstey. Termination date: 2020-04-28. 2020-05-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-26 View Report
Accounts. Legacy. 2019-10-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Mortgage. Charge creation date: 2019-02-08. Charge number: 096487780001. 2019-02-11 View Report
Officers. Officer name: Steven Conrad Dally. Termination date: 2018-12-19. 2018-12-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-09-10 View Report
Accounts. Legacy. 2018-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Notification date: 2016-06-30. Psc name: Bcms Corporate Limited. 2017-07-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-06-12 View Report
Accounts. Legacy. 2017-06-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-06-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-06-12 View Report
Officers. Termination date: 2016-06-30. Officer name: James Anthony Salter. 2016-06-30 View Report
Officers. Officer name: Mr Jonathan David Dunn. Appointment date: 2016-06-30. 2016-06-30 View Report
Officers. Officer name: Mr Stephen John Anstey. Appointment date: 2016-06-30. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-05-11 View Report
Accounts. Legacy. 2016-05-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15. 2016-05-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15. 2016-05-11 View Report
Officers. Change date: 2016-01-14. Officer name: Mr Stephen Philip Rebbettes. 2016-01-15 View Report
Accounts. Change account reference date company current shortened. 2015-10-13 View Report
Incorporation. Incorporation company. 2015-06-19 View Report