Founded in 1982, B. I. Ltd have registered office in Loughborough in Leicestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Dhutia, Daksha Kamal, Dhutia, Kamal Harishchandra, Dhutia, Harishchandra Ramdas, Dhutia, Chandresh Harischandra for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHUTIA, Daksha Kamal | 01 August 2020 | - | 1 |
DHUTIA, Kamal Harishchandra | N/A | - | 1 |
DHUTIA, Chandresh Harischandra | N/A | 31 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHUTIA, Harishchandra Ramdas | N/A | 13 July 2001 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 21 September 2020 | |
PSC07 - N/A | 21 September 2020 | |
AP01 - Appointment of director | 08 September 2020 | |
PSC07 - N/A | 27 August 2020 | |
TM01 - Termination of appointment of director | 27 August 2020 | |
MR04 - N/A | 20 August 2020 | |
MR01 - N/A | 18 August 2020 | |
PSC02 - N/A | 17 August 2020 | |
PSC04 - N/A | 17 August 2020 | |
PSC07 - N/A | 17 August 2020 | |
MR01 - N/A | 06 August 2020 | |
MR01 - N/A | 14 July 2020 | |
CS01 - N/A | 06 April 2020 | |
AAMD - Amended Accounts | 22 August 2019 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 26 May 2015 | |
MR01 - N/A | 01 July 2014 | |
MR01 - N/A | 26 June 2014 | |
AA - Annual Accounts | 12 June 2014 | |
MR04 - N/A | 12 June 2014 | |
MR04 - N/A | 12 June 2014 | |
MR04 - N/A | 12 June 2014 | |
MR04 - N/A | 12 June 2014 | |
MR04 - N/A | 12 June 2014 | |
MR04 - N/A | 12 June 2014 | |
SH01 - Return of Allotment of shares | 06 June 2014 | |
MR01 - N/A | 04 June 2014 | |
MR01 - N/A | 04 June 2014 | |
MR01 - N/A | 04 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 29 August 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 07 November 2005 | |
AA - Annual Accounts | 02 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 07 November 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
363s - Annual Return | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 30 June 2000 | |
363s - Annual Return | 13 December 1999 | |
AA - Annual Accounts | 29 October 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 23 June 1998 | |
395 - Particulars of a mortgage or charge | 06 January 1998 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 28 May 1997 | |
395 - Particulars of a mortgage or charge | 27 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
395 - Particulars of a mortgage or charge | 21 October 1996 | |
363s - Annual Return | 25 June 1996 | |
AA - Annual Accounts | 29 May 1996 | |
363s - Annual Return | 22 June 1995 | |
AA - Annual Accounts | 07 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1995 | |
AA - Annual Accounts | 03 July 1994 | |
363s - Annual Return | 18 May 1994 | |
395 - Particulars of a mortgage or charge | 26 February 1994 | |
363s - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 13 July 1993 | |
395 - Particulars of a mortgage or charge | 01 July 1993 | |
287 - Change in situation or address of Registered Office | 31 March 1993 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 01 July 1992 | |
395 - Particulars of a mortgage or charge | 03 January 1992 | |
395 - Particulars of a mortgage or charge | 27 November 1991 | |
363a - Annual Return | 30 June 1991 | |
RESOLUTIONS - N/A | 26 June 1991 | |
RESOLUTIONS - N/A | 26 June 1991 | |
AA - Annual Accounts | 26 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 1990 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 25 September 1990 | |
AA - Annual Accounts | 15 June 1990 | |
RESOLUTIONS - N/A | 22 February 1990 | |
123 - Notice of increase in nominal capital | 22 February 1990 | |
363 - Annual Return | 22 February 1990 | |
AA - Annual Accounts | 19 January 1989 | |
363 - Annual Return | 19 January 1989 | |
AA - Annual Accounts | 22 December 1987 | |
363 - Annual Return | 22 December 1987 | |
AA - Annual Accounts | 15 October 1986 | |
363 - Annual Return | 15 October 1986 | |
287 - Change in situation or address of Registered Office | 26 June 1986 | |
MA - Memorandum and Articles | 15 April 1983 | |
CERTNM - Change of name certificate | 07 April 1983 | |
MISC - Miscellaneous document | 22 November 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2020 | Outstanding |
N/A |
A registered charge | 21 July 2020 | Fully Satisfied |
N/A |
A registered charge | 23 June 2020 | Outstanding |
N/A |
A registered charge | 27 June 2014 | Outstanding |
N/A |
A registered charge | 23 June 2014 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Legal mortgage | 30 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2001 | Fully Satisfied |
N/A |
Legal charge | 05 January 1998 | Fully Satisfied |
N/A |
Legal charge | 13 February 1997 | Fully Satisfied |
N/A |
Legal charge | 18 October 1996 | Fully Satisfied |
N/A |
Charge on book debts | 23 February 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 June 1993 | Fully Satisfied |
N/A |
Legal charge | 20 December 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 November 1991 | Fully Satisfied |
N/A |