Advanced company searchLink opens in new window

B.C.B. INTERNATIONAL LIMITED

Company number 01442485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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