BCD MEETINGS & EVENTS LIMITED

Register to unlock more data on OkredoRegister

BCD MEETINGS & EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02040426

Incorporation date

24/07/1986

Size

Full

Contacts

Registered address

Registered address

Linea, Harvest Crescent, Fleet, Hampshire GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon23/06/2025
Appointment of Mrs Claire Tonks as a secretary on 2025-06-20
dot icon23/06/2025
Termination of appointment of Laura Everitt as a secretary on 2025-06-20
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon29/05/2025
Director's details changed for Mr Geertjan Jan Jongeneel on 2014-07-01
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Michele Lawley as a director on 2025-03-01
dot icon24/04/2025
Appointment of Mr Bruce Morgan as a director on 2025-03-01
dot icon04/12/2024
Notification of a person with significant control statement
dot icon04/11/2024
Notification of The Travel Company Holdings Limited as a person with significant control on 2024-10-30
dot icon04/11/2024
Cessation of The Travel Company Holdings Limited as a person with significant control on 2024-10-30
dot icon04/11/2024
Notification of Bcd Travel Uk Limited as a person with significant control on 2024-10-30
dot icon04/11/2024
Cessation of Bcd Travel Uk Limited as a person with significant control on 2024-10-30
dot icon30/10/2024
Cessation of The Travel Company Group Limited as a person with significant control on 2024-10-30
dot icon02/09/2024
Change of details for The Travel Company Group Limited as a person with significant control on 2024-08-12
dot icon15/06/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/01/2023
Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 2022-03-04
dot icon01/12/2022
Secretary's details changed for Laura Everitt on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Geertjan Jan Jongeneel on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Geertjan Jan Jongeneel on 2022-12-01
dot icon30/11/2022
Termination of appointment of Michael John Alfred Walley as a director on 2022-09-01
dot icon30/11/2022
Appointment of Ms Michele Lawley as a director on 2022-11-21
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Registered office address changed from The Zibrant Building 2 Prospect Place Millennium Way Derby DE24 8HG United Kingdom to Linea Harvest Crescent Fleet Hampshire GU51 2UZ on 2022-07-01
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Termination of appointment of Maritt Carlyn Goedhart as a director on 2020-06-30
dot icon08/07/2020
Termination of appointment of Helen Mccabe as a director on 2020-06-30
dot icon08/07/2020
Termination of appointment of Darren Christer Boden as a director on 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon05/12/2019
Director's details changed for Miss Maritt Carlyn Goedhart on 2019-12-03
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Director's details changed for Mr Michael John Alfred Walley on 2018-09-05
dot icon05/09/2018
Registered office address changed from Bell Tower House Bell Street Maidenhead Berkshire SL6 1BX to The Zibrant Building 2 Prospect Place Millennium Way Derby DE24 8HG on 2018-09-05
dot icon05/09/2018
Director's details changed for Helen Mccabe on 2018-09-05
dot icon05/09/2018
Director's details changed for Mr Geert Jan Jongeneel on 2018-09-05
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon27/11/2017
Appointment of Helen Mccabe as a director on 2017-11-23
dot icon27/11/2017
Appointment of Darren Christer Boden as a director on 2017-11-23
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Resolutions
dot icon25/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/01/2017
Termination of appointment of Marc Remy Irene Lammens as a director on 2016-12-21
dot icon14/11/2016
Termination of appointment of Scott Gerard Graf as a director on 2016-11-10
dot icon27/10/2016
Auditor's resignation
dot icon20/10/2016
Director's details changed for Miss Maritt Carlyn Goedhart on 2016-10-19
dot icon10/10/2016
Termination of appointment of Mwango Hwalima as a secretary on 2016-09-15
dot icon10/10/2016
Appointment of Laura Everitt as a secretary on 2016-09-15
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/04/2016
Director's details changed for Miss Maritt Carlyn Goedhart on 2016-01-01
dot icon12/01/2016
Appointment of Mr Marc Remy Irene Lammens as a director on 2016-01-01
dot icon30/06/2015
Certificate of change of name
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Appointment of Miss Maritt Carlyn Goedhart as a director on 2015-05-01
dot icon13/05/2015
Termination of appointment of Andrew Graham Thomas Perolls as a director on 2015-05-01
dot icon13/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon25/03/2015
Satisfaction of charge 2 in full
dot icon18/08/2014
Appointment of Mr Geert Jan Jongeneel as a director on 2014-07-01
dot icon30/07/2014
Appointment of Financial Controller Mwango Hwalima as a secretary on 2014-07-28
dot icon29/07/2014
Termination of appointment of Diana Caray as a secretary on 2014-07-28
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon30/05/2012
Appointment of Mr Andrew Graham Thomas Perolls as a director
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/12/2011
Resolutions
dot icon14/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Resolutions
dot icon01/06/2011
Appointment of Ms Diana Caray as a secretary
dot icon31/05/2011
Termination of appointment of Ian Wilson as a director
dot icon31/05/2011
Termination of appointment of Ian Wilson as a secretary
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Director's details changed for Mr Scott Gerard Graf on 2010-06-07
dot icon15/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/06/2010
Director's details changed for Scott Gerard Graf on 2010-04-14
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon25/02/2010
Resolutions
dot icon16/09/2009
Registered office changed on 16/09/2009 from hargrave house belmont road maidenhead berks SL6 6TB
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 14/04/09; full list of members
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director james smith
dot icon27/06/2008
Director appointed mr ian wilson
dot icon29/05/2008
Return made up to 14/04/08; full list of members
dot icon14/07/2007
Secretary's particulars changed
dot icon12/07/2007
Return made up to 14/04/07; full list of members
dot icon10/03/2007
Director's particulars changed
dot icon05/03/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon04/01/2007
Director resigned
dot icon03/01/2007
Certificate of change of name
dot icon21/12/2006
New director appointed
dot icon20/04/2006
Return made up to 14/04/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon23/11/2005
Full accounts made up to 2005-07-31
dot icon27/05/2005
Return made up to 14/04/05; full list of members
dot icon27/05/2005
Director's particulars changed
dot icon13/05/2005
Director resigned
dot icon12/11/2004
Group of companies' accounts made up to 2004-07-31
dot icon11/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon19/04/2004
Return made up to 14/04/04; full list of members
dot icon19/05/2003
Group of companies' accounts made up to 2002-07-31
dot icon22/04/2003
Return made up to 14/04/03; full list of members
dot icon19/04/2002
Return made up to 14/04/02; full list of members
dot icon23/01/2002
Group of companies' accounts made up to 2001-07-31
dot icon25/04/2001
Return made up to 14/04/01; full list of members
dot icon20/03/2001
Memorandum and Articles of Association
dot icon20/03/2001
Particulars of contract relating to shares
dot icon20/03/2001
Ad 29/01/01--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon20/03/2001
Nc inc already adjusted 29/01/01
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon19/02/2001
Full group accounts made up to 2000-07-31
dot icon19/04/2000
Return made up to 14/04/00; full list of members
dot icon07/01/2000
Full group accounts made up to 1999-07-31
dot icon07/07/1999
Director's particulars changed
dot icon23/05/1999
Secretary's particulars changed
dot icon28/04/1999
Return made up to 14/04/99; full list of members
dot icon28/01/1999
Full group accounts made up to 1998-07-31
dot icon05/05/1998
Return made up to 14/04/98; full list of members
dot icon07/01/1998
Full group accounts made up to 1997-07-31
dot icon16/12/1997
Particulars of contract relating to shares
dot icon16/12/1997
Ad 28/07/97--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon26/11/1997
Memorandum and Articles of Association
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
£ nc 25000/30000 28/07/97
dot icon20/08/1997
Accounting reference date extended from 31/01/97 to 31/07/97
dot icon18/04/1997
Return made up to 14/04/97; full list of members
dot icon24/06/1996
Director's particulars changed
dot icon23/05/1996
Full group accounts made up to 1996-01-31
dot icon21/04/1996
Return made up to 14/04/96; full list of members
dot icon22/09/1995
Full accounts made up to 1995-01-31
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/04/1995
Return made up to 14/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-01-31
dot icon04/08/1994
Director's particulars changed
dot icon19/04/1994
Director's particulars changed
dot icon19/04/1994
Director's particulars changed
dot icon19/04/1994
Return made up to 14/04/94; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1993-01-31
dot icon17/06/1993
Registered office changed on 17/06/93 from: 30 nicholsons walk maidenhead berkshire SL6 1EP
dot icon16/06/1993
Return made up to 14/04/93; full list of members
dot icon15/06/1993
Memorandum and Articles of Association
dot icon15/06/1993
Ad 27/01/93--------- £ si 24900@1=24900 £ ic 100/25000
dot icon15/06/1993
Nc inc already adjusted 27/01/93
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon16/10/1992
Particulars of mortgage/charge
dot icon18/09/1992
Full accounts made up to 1992-01-31
dot icon08/09/1992
Return made up to 14/04/92; full list of members
dot icon04/09/1992
Memorandum and Articles of Association
dot icon04/09/1992
Resolutions
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon04/09/1991
Full accounts made up to 1990-08-31
dot icon28/08/1991
Return made up to 14/04/91; no change of members
dot icon23/07/1991
Accounting reference date extended from 31/08 to 31/01
dot icon15/11/1990
Full accounts made up to 1989-08-31
dot icon26/04/1990
Registered office changed on 26/04/90 from: trunk house trunk road cove farnborough hampshire GU14 9SW
dot icon24/04/1990
Full accounts made up to 1988-08-31
dot icon24/04/1990
Return made up to 14/04/90; full list of members
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1990
Director resigned;new director appointed
dot icon17/08/1988
Return made up to 08/08/88; full list of members
dot icon17/08/1988
Return made up to 31/12/87; full list of members
dot icon26/07/1988
Full accounts made up to 1987-08-31
dot icon02/11/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Registered office changed on 05/11/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon10/10/1986
Certificate of change of name
dot icon24/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walley, Michael John Alfred
Director
29/01/1992 - 31/08/2022
25
Whittaker, David Ronald
Director
29/01/1992 - 09/12/2004
1
Wilson, Ian
Director
25/06/2008 - 30/05/2011
1
Mccabe, Helen
Director
22/11/2017 - 29/06/2020
6
Lammens, Marc Remy Irene
Director
31/12/2015 - 20/12/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCD MEETINGS & EVENTS LIMITED

BCD MEETINGS & EVENTS LIMITED is an(a) Active company incorporated on 24/07/1986 with the registered office located at Linea, Harvest Crescent, Fleet, Hampshire GU51 2UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCD MEETINGS & EVENTS LIMITED?

toggle

BCD MEETINGS & EVENTS LIMITED is currently Active. It was registered on 24/07/1986 .

Where is BCD MEETINGS & EVENTS LIMITED located?

toggle

BCD MEETINGS & EVENTS LIMITED is registered at Linea, Harvest Crescent, Fleet, Hampshire GU51 2UZ.

What does BCD MEETINGS & EVENTS LIMITED do?

toggle

BCD MEETINGS & EVENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCD MEETINGS & EVENTS LIMITED?

toggle

The latest filing was on 23/06/2025: Appointment of Mrs Claire Tonks as a secretary on 2025-06-20.