B.B.C.S. Ltd was registered on 15 December 2003 with its registered office in Swadlincote, it's status is listed as "Active". Blount, Rebekka Jayne, Blount, John Paul, Blount, Rebekka Jayne, Barry, Martyn Ronald, Crisp, Margaret Ann are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOUNT, John Paul | 15 December 2003 | - | 1 |
BLOUNT, Rebekka Jayne | 01 April 2010 | - | 1 |
BARRY, Martyn Ronald | 15 December 2003 | 02 March 2008 | 1 |
CRISP, Margaret Ann | 10 August 2004 | 31 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOUNT, Rebekka Jayne | 15 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 09 January 2019 | |
AD01 - Change of registered office address | 09 January 2019 | |
CS01 - N/A | 18 December 2018 | |
AAMD - Amended Accounts | 09 November 2018 | |
MR04 - N/A | 18 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 24 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 12 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
AA - Annual Accounts | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
AA - Annual Accounts | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
363a - Annual Return | 03 February 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 12 January 2005 | |
287 - Change in situation or address of Registered Office | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
NEWINC - New incorporation documents | 15 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 November 2008 | Outstanding |
N/A |
Debenture | 06 September 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 13 December 2004 | Outstanding |
N/A |