About

Registered Number: 02439382
Date of Incorporation: 02/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Oast House The Bury, Stoke Prior, Leominster, Hereford, HR6 0LG

 

Founded in 1989, B. & C. Home Equity Ltd has its registered office in Leominster in Hereford, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AA - Annual Accounts 02 March 2020
AD01 - Change of registered office address 30 January 2020
CS01 - N/A 13 January 2020
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 30 August 2018
REC2 - N/A 22 February 2018
REC2 - N/A 22 February 2018
REC2 - N/A 22 February 2018
RM02 - N/A 08 February 2018
RM02 - N/A 08 February 2018
RM02 - N/A 08 February 2018
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 06 February 2017
RM01 - N/A 31 January 2017
RM01 - N/A 31 January 2017
RM01 - N/A 31 January 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 26 April 2006
363a - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 24 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 02 November 1999
287 - Change in situation or address of Registered Office 09 September 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 14 January 1999
395 - Particulars of a mortgage or charge 01 July 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 31 March 1998
395 - Particulars of a mortgage or charge 10 June 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 03 February 1997
395 - Particulars of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 07 June 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 05 February 1996
395 - Particulars of a mortgage or charge 25 October 1995
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 25 August 1995
395 - Particulars of a mortgage or charge 14 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
363s - Annual Return 23 March 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 16 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
395 - Particulars of a mortgage or charge 24 December 1994
395 - Particulars of a mortgage or charge 05 December 1994
AA - Annual Accounts 28 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1994
395 - Particulars of a mortgage or charge 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
395 - Particulars of a mortgage or charge 26 April 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 07 October 1993
395 - Particulars of a mortgage or charge 30 September 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 11 February 1993
288 - N/A 24 January 1993
288 - N/A 27 November 1992
363b - Annual Return 24 July 1992
AA - Annual Accounts 05 May 1992
363a - Annual Return 24 February 1992
395 - Particulars of a mortgage or charge 21 January 1992
395 - Particulars of a mortgage or charge 27 September 1991
363a - Annual Return 06 August 1991
395 - Particulars of a mortgage or charge 20 July 1991
395 - Particulars of a mortgage or charge 09 July 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 28 January 1991
363a - Annual Return 12 December 1990
395 - Particulars of a mortgage or charge 12 October 1990
395 - Particulars of a mortgage or charge 15 May 1990
395 - Particulars of a mortgage or charge 15 May 1990
287 - Change in situation or address of Registered Office 10 November 1989
288 - N/A 10 November 1989
NEWINC - New incorporation documents 02 November 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2007 Outstanding

N/A

Legal charge 21 April 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Legal charge 05 December 2005 Outstanding

N/A

Legal charge 12 October 2005 Outstanding

N/A

Legal charge 02 March 2000 Outstanding

N/A

Legal charge 02 March 2000 Outstanding

N/A

Legal charge 02 March 2000 Outstanding

N/A

Legal charge 02 March 2000 Outstanding

N/A

Legal mortgage 21 October 1999 Outstanding

N/A

Legal charge 26 June 1998 Outstanding

N/A

Legal mortgage 23 May 1997 Outstanding

N/A

Legal charge 16 August 1996 Outstanding

N/A

Legal charge 12 July 1996 Outstanding

N/A

Legal charge 24 May 1996 Outstanding

N/A

Legal charge 09 October 1995 Outstanding

N/A

Legal charge 28 September 1995 Outstanding

N/A

Legal charge by the company as mortgagor and beechdale homes (northwest) limited as principal debtor 08 August 1995 Outstanding

N/A

Legal charge 25 July 1995 Outstanding

N/A

Legal charge 13 February 1995 Outstanding

N/A

Legal charge 10 February 1995 Outstanding

N/A

Legal charge 10 February 1995 Outstanding

N/A

Legal charge 10 February 1995 Outstanding

N/A

Legal charge 31 January 1995 Outstanding

N/A

Legal charge 27 January 1995 Outstanding

N/A

Legal charge 27 January 1995 Outstanding

N/A

Legal charge 27 January 1995 Outstanding

N/A

Legal charge 27 January 1995 Outstanding

N/A

Legal charge 22 December 1994 Outstanding

N/A

Legal charge 22 November 1994 Outstanding

N/A

Debenture 19 April 1994 Outstanding

N/A

Legal charge 18 April 1994 Outstanding

N/A

Legal charge 17 September 1993 Outstanding

N/A

Guarantee and debenture 15 September 1993 Fully Satisfied

N/A

Legal charge 17 January 1992 Fully Satisfied

N/A

Legal charge 24 September 1991 Fully Satisfied

N/A

Legal charge 18 July 1991 Fully Satisfied

N/A

Legal charge 08 July 1991 Fully Satisfied

N/A

Legal charge 27 February 1991 Fully Satisfied

N/A

Legal charge 15 January 1991 Fully Satisfied

N/A

Legal charge 25 September 1990 Fully Satisfied

N/A

Legal charge 30 April 1990 Fully Satisfied

N/A

Legal charge 30 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.