About

Registered Number: 04994605
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, DE12 7AJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.