- Company Overview for B.C.B. INTERNATIONAL LIMITED (01442485)
- Filing history for B.C.B. INTERNATIONAL LIMITED (01442485)
- People for B.C.B. INTERNATIONAL LIMITED (01442485)
- Charges for B.C.B. INTERNATIONAL LIMITED (01442485)
- More for B.C.B. INTERNATIONAL LIMITED (01442485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 May 2018 | AD01 | Registered office address changed from Units 7&8,Clydesmuir Road Industrial Estate Tremorfa Cardiff CF24 2QS to Lamby Industrial Park Wentloog Avenue Cardiff CF3 2EX on 18 May 2018 | |
06 Apr 2018 | MR01 | Registration of charge 014424850025, created on 6 April 2018 | |
10 Feb 2018 | MR01 | Registration of charge 014424850024, created on 29 January 2018 | |
31 Jan 2018 | MR01 | Registration of charge 014424850023, created on 19 January 2018 | |
29 Jan 2018 | MR01 | Registration of charge 014424850022, created on 19 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
23 Jun 2017 | MR01 | Registration of charge 014424850021, created on 16 June 2017 | |
28 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Nov 2016 | MR01 | Registration of charge 014424850020, created on 8 November 2016 | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
11 Dec 2015 | MR01 | Registration of charge 014424850019, created on 30 November 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Emily-Jane Myfanwy Calypso Howell as a director on 31 March 2015 | |
29 Jan 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
04 Jun 2014 | AP01 | Appointment of Miss Emily-Jane Howell as a director | |
22 Jan 2014 | MR04 | Satisfaction of charge 13 in full | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Jane Elizabeth Howell on 13 January 2011 | |
29 Oct 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Emily-Jane Howell as a director | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |