Download leads from Nexok and grow your business. Find out more

B.C.B. International Limited

Documents

Total Documents207
Total Pages1,557

Filing History

12 June 2020Confirmation statement made on 12 June 2020 with updates
22 May 2020Group of companies' accounts made up to 31 December 2019
4 May 2020Satisfaction of charge 014424850019 in full
15 January 2020Confirmation statement made on 31 December 2019 with updates
20 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 December 2019Change of share class name or designation
20 December 2019Particulars of variation of rights attached to shares
21 August 2019Group of companies' accounts made up to 31 December 2018
11 January 2019Confirmation statement made on 31 December 2018 with no updates
14 November 2018Registration of charge 014424850026, created on 9 November 2018
25 June 2018Group of companies' accounts made up to 31 December 2017
18 May 2018Registered 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
6 April 2018Registration of charge 014424850025, created on 6 April 2018
10 February 2018Registration of charge 014424850024, created on 29 January 2018
31 January 2018Registration of charge 014424850023, created on 19 January 2018
29 January 2018Registration of charge 014424850022, created on 19 January 2018
11 January 2018Confirmation statement made on 31 December 2017 with no updates
23 June 2017Registration of charge 014424850021, created on 16 June 2017
23 June 2017Registration of charge 014424850021, created on 16 June 2017
28 April 2017Group of companies' accounts made up to 31 December 2016
28 April 2017Group of companies' accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Confirmation statement made on 31 December 2016 with updates
8 November 2016Registration of charge 014424850020, created on 8 November 2016
8 November 2016Registration of charge 014424850020, created on 8 November 2016
28 September 2016Group of companies' accounts made up to 31 December 2015
28 September 2016Group of companies' accounts made up to 31 December 2015
1 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015
1 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
11 December 2015Registration of charge 014424850019, created on 30 November 2015
11 December 2015Registration of charge 014424850019, created on 30 November 2015
7 April 2015Termination of appointment of Emily-Jane Myfanwy Calypso Howell as a director on 31 March 2015
7 April 2015Termination of appointment of Emily-Jane Myfanwy Calypso Howell as a director on 31 March 2015
29 January 2015Group of companies' accounts made up to 30 June 2014
29 January 2015Group of companies' accounts made up to 30 June 2014
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
4 June 2014Appointment of Miss Emily-Jane Howell as a director
4 June 2014Appointment of Miss Emily-Jane Howell as a director
22 January 2014Satisfaction of charge 13 in full
22 January 2014Satisfaction of charge 13 in full
10 January 2014Director's details changed for Jane Elizabeth Howell on 13 January 2011
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
10 January 2014Director's details changed for Jane Elizabeth Howell on 13 January 2011
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
29 October 2013Group of companies' accounts made up to 30 June 2013
29 October 2013Group of companies' accounts made up to 30 June 2013
12 August 2013Termination of appointment of Emily-Jane Howell as a director
12 August 2013Termination of appointment of Emily-Jane Howell as a director
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
13 December 2012Accounts for a small company made up to 30 June 2012
13 December 2012Accounts for a small company made up to 30 June 2012
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 November 2011Accounts for a small company made up to 30 June 2011
4 November 2011Accounts for a small company made up to 30 June 2011
6 October 2011Appointment of Miss Emily-Jane Myfanwy Calypso Howell as a director
6 October 2011Appointment of Miss Emily-Jane Myfanwy Calypso Howell as a director
26 February 2011Particulars of a mortgage or charge / charge no: 18
26 February 2011Particulars of a mortgage or charge / charge no: 18
7 January 2011Particulars of a mortgage or charge / charge no: 17
7 January 2011Particulars of a mortgage or charge / charge no: 17
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
22 November 2010Accounts for a small company made up to 30 June 2010
22 November 2010Accounts for a small company made up to 30 June 2010
4 January 2010Director's details changed for Jane Elizabeth Howell on 4 January 2010
4 January 2010Director's details changed for Andrew Rhys Howell on 4 January 2010
4 January 2010Director's details changed for Andrew Rhys Howell on 4 January 2010
4 January 2010Director's details changed for Andrew Rhys Howell on 4 January 2010
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Jane Elizabeth Howell on 4 January 2010
4 January 2010Director's details changed for Jane Elizabeth Howell on 4 January 2010
22 December 2009Accounts for a small company made up to 30 June 2009
22 December 2009Accounts for a small company made up to 30 June 2009
10 December 2009Appointment of Andrew Rhys Howell as a secretary
10 December 2009Appointment of Andrew Rhys Howell as a secretary
10 December 2009Termination of appointment of Keith Thomas as a secretary
10 December 2009Termination of appointment of Keith Thomas as a secretary
27 May 2009Particulars of a mortgage or charge / charge no: 15
27 May 2009Particulars of a mortgage or charge / charge no: 15
18 March 2009Appointment terminated director keith thomas
18 March 2009Appointment terminated director keith thomas
8 February 2009Accounts for a small company made up to 30 June 2008
8 February 2009Accounts for a small company made up to 30 June 2008
5 February 2009Return made up to 31/12/08; full list of members
5 February 2009Return made up to 31/12/08; full list of members
2 May 2008Return made up to 31/12/07; full list of members
2 May 2008Return made up to 31/12/07; full list of members
27 November 2007Accounts for a small company made up to 30 June 2007
27 November 2007Accounts for a small company made up to 30 June 2007
29 March 2007Particulars of mortgage/charge
29 March 2007Particulars of mortgage/charge
28 February 2007Return made up to 31/12/06; full list of members
28 February 2007Return made up to 31/12/06; full list of members
22 November 2006Total exemption small company accounts made up to 30 June 2006
22 November 2006Total exemption small company accounts made up to 30 June 2006
30 October 2006New director appointed
30 October 2006New director appointed
27 March 2006Return made up to 31/12/05; full list of members
27 March 2006Return made up to 31/12/05; full list of members
31 October 2005Accounts for a small company made up to 30 June 2005
31 October 2005Accounts for a small company made up to 30 June 2005
27 May 2005New secretary appointed
27 May 2005Secretary resigned
27 May 2005Secretary resigned
27 May 2005New secretary appointed
27 April 2005Full accounts made up to 30 June 2004
27 April 2005Full accounts made up to 30 June 2004
16 March 2005Return made up to 31/12/04; full list of members
16 March 2005Return made up to 31/12/04; full list of members
2 March 2005Director resigned
2 March 2005Director resigned
28 February 2005Resolutions
  • RES13 ‐ Remove dir 12/01/05
28 February 2005Resolutions
  • RES13 ‐ Remove dir 12/01/05
9 February 2005Director resigned
9 February 2005Director resigned
13 January 2005New director appointed
13 January 2005New director appointed
13 January 2005New director appointed
13 January 2005New director appointed
29 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
29 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
30 December 2003Full accounts made up to 30 June 2003
30 December 2003Full accounts made up to 30 June 2003
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
24 December 2003Declaration of satisfaction of mortgage/charge
18 October 2003Particulars of mortgage/charge
18 October 2003Particulars of mortgage/charge
8 August 2003Particulars of mortgage/charge
8 August 2003Particulars of mortgage/charge
24 January 2003Return made up to 31/12/02; full list of members
24 January 2003Return made up to 31/12/02; full list of members
6 November 2002Full accounts made up to 30 June 2002
6 November 2002Full accounts made up to 30 June 2002
6 March 2002Particulars of mortgage/charge
6 March 2002Particulars of mortgage/charge
26 January 2002Return made up to 31/12/01; full list of members
26 January 2002Return made up to 31/12/01; full list of members
24 October 2001Full accounts made up to 30 June 2001
24 October 2001Full accounts made up to 30 June 2001
22 May 2001Particulars of mortgage/charge
22 May 2001Particulars of mortgage/charge
22 May 2001Particulars of mortgage/charge
22 May 2001Particulars of mortgage/charge
8 February 2001New secretary appointed
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 February 2001New secretary appointed
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 November 2000Full accounts made up to 30 June 2000
7 November 2000Full accounts made up to 30 June 2000
6 September 2000Secretary resigned;director resigned
6 September 2000Secretary resigned;director resigned
4 March 2000Full accounts made up to 30 June 1999
4 March 2000Full accounts made up to 30 June 1999
6 January 2000Return made up to 31/12/99; full list of members
6 January 2000Return made up to 31/12/99; full list of members
16 July 1999Accounts for a medium company made up to 31 March 1998
16 July 1999Accounts for a medium company made up to 31 March 1997
16 July 1999Accounts for a medium company made up to 31 March 1998
16 July 1999Accounts for a medium company made up to 31 March 1997
31 March 1999Accounting reference date extended from 31/03/99 to 30/06/99
31 March 1999Accounting reference date extended from 31/03/99 to 30/06/99
12 February 1999Return made up to 31/12/98; no change of members
12 February 1999Return made up to 31/12/98; no change of members
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 August 1997Particulars of mortgage/charge
29 August 1997Particulars of mortgage/charge
12 February 1997Return made up to 31/12/96; no change of members
12 February 1997Return made up to 31/12/96; no change of members
11 October 1996Full accounts made up to 31 March 1996
11 October 1996Full accounts made up to 31 March 1995
11 October 1996Full accounts made up to 31 March 1995
11 October 1996Full accounts made up to 31 March 1996
13 August 1996Ad 16/07/96--------- £ si 25090@1=25090 £ ic 74910/100000
13 August 1996Ad 16/07/96--------- £ si 25090@1=25090 £ ic 74910/100000
1 August 1996Declaration of satisfaction of mortgage/charge
1 August 1996Declaration of satisfaction of mortgage/charge
11 June 1996Particulars of mortgage/charge
11 June 1996Particulars of mortgage/charge
14 May 1996Particulars of mortgage/charge
14 May 1996Particulars of mortgage/charge
23 January 1996Return made up to 31/12/95; no change of members
23 January 1996Return made up to 31/12/95; no change of members
7 May 1992Resolutions
  • ELRES ‐ Elective resolution
7 May 1992Resolutions
  • ELRES ‐ Elective resolution
14 August 1991New secretary appointed;new director appointed
14 August 1991New secretary appointed;new director appointed
13 August 1991New secretary appointed;new director appointed
13 August 1991New secretary appointed;new director appointed
11 July 1980Company name changed\certificate issued on 11/07/80
11 July 1980Company name changed\certificate issued on 11/07/80
8 August 1979Incorporation
8 August 1979Incorporation
Sign up now to grow your client base. Plans & Pricing