B.C.B. International Ltd was registered on 08 August 1979 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Hugh William | N/A | 31 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Andrew Rhys | 09 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 22 May 2020 | |
MR04 - N/A | 04 May 2020 | |
CS01 - N/A | 15 January 2020 | |
RESOLUTIONS - N/A | 20 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 20 December 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 December 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 11 January 2019 | |
MR01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 25 June 2018 | |
AD01 - Change of registered office address | 18 May 2018 | |
MR01 - N/A | 06 April 2018 | |
MR01 - N/A | 10 February 2018 | |
MR01 - N/A | 31 January 2018 | |
MR01 - N/A | 29 January 2018 | |
CS01 - N/A | 11 January 2018 | |
MR01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 03 January 2017 | |
MR01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AA01 - Change of accounting reference date | 01 February 2016 | |
AR01 - Annual Return | 06 January 2016 | |
MR01 - N/A | 11 December 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
MR04 - N/A | 22 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
TM01 - Termination of appointment of director | 12 August 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
MG01 - Particulars of a mortgage or charge | 07 January 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
TM02 - Termination of appointment of secretary | 10 December 2009 | |
AP03 - Appointment of secretary | 10 December 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 05 February 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
363s - Annual Return | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
AA - Annual Accounts | 07 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 06 January 2000 | |
AA - Annual Accounts | 16 July 1999 | |
AA - Annual Accounts | 16 July 1999 | |
225 - Change of Accounting Reference Date | 31 March 1999 | |
363s - Annual Return | 12 February 1999 | |
363s - Annual Return | 06 February 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 11 October 1996 | |
AA - Annual Accounts | 11 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1996 | |
395 - Particulars of a mortgage or charge | 11 June 1996 | |
395 - Particulars of a mortgage or charge | 14 May 1996 | |
363s - Annual Return | 23 January 1996 | |
288 - N/A | 01 February 1995 | |
363x - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 29 November 1994 | |
288 - N/A | 23 September 1994 | |
288 - N/A | 02 September 1994 | |
363x - Annual Return | 18 January 1994 | |
AA - Annual Accounts | 22 December 1993 | |
288 - N/A | 15 November 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363b - Annual Return | 18 December 1992 | |
363x - Annual Return | 23 September 1992 | |
363x - Annual Return | 04 September 1992 | |
288 - N/A | 27 August 1992 | |
RESOLUTIONS - N/A | 07 May 1992 | |
RESOLUTIONS - N/A | 07 May 1992 | |
RESOLUTIONS - N/A | 07 May 1992 | |
RESOLUTIONS - N/A | 07 May 1992 | |
363x - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 08 January 1992 | |
288 - N/A | 28 October 1991 | |
288 - N/A | 14 August 1991 | |
288 - N/A | 14 August 1991 | |
288 - N/A | 13 August 1991 | |
363 - Annual Return | 08 March 1991 | |
AA - Annual Accounts | 06 November 1990 | |
395 - Particulars of a mortgage or charge | 13 February 1990 | |
363 - Annual Return | 08 February 1990 | |
PUC 2 - N/A | 16 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 January 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1989 | |
AA - Annual Accounts | 13 November 1989 | |
RESOLUTIONS - N/A | 09 November 1989 | |
123 - Notice of increase in nominal capital | 09 November 1989 | |
287 - Change in situation or address of Registered Office | 09 November 1989 | |
395 - Particulars of a mortgage or charge | 05 October 1989 | |
363 - Annual Return | 16 May 1989 | |
AA - Annual Accounts | 31 October 1988 | |
363 - Annual Return | 09 February 1988 | |
AA - Annual Accounts | 03 December 1987 | |
363 - Annual Return | 13 April 1987 | |
395 - Particulars of a mortgage or charge | 11 March 1987 | |
AA - Annual Accounts | 07 November 1986 | |
363 - Annual Return | 01 July 1986 | |
AA - Annual Accounts | 09 May 1986 | |
AA - Annual Accounts | 09 May 1986 | |
CERTNM - Change of name certificate | 11 July 1980 | |
NEWINC - New incorporation documents | 08 August 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2018 | Outstanding |
N/A |
A registered charge | 06 April 2018 | Outstanding |
N/A |
A registered charge | 29 January 2018 | Outstanding |
N/A |
A registered charge | 19 January 2018 | Outstanding |
N/A |
A registered charge | 19 January 2018 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 08 November 2016 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
All assets debenture | 25 February 2011 | Outstanding |
N/A |
Deposit agreement to secure own liabilitites | 30 December 2010 | Outstanding |
N/A |
Deposit agreement | 30 December 2010 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 22 May 2009 | Outstanding |
N/A |
Mortgage | 23 March 2007 | Outstanding |
N/A |
Mortgage deed | 15 October 2003 | Fully Satisfied |
N/A |
Debenture deed | 31 July 2003 | Outstanding |
N/A |
Debenture | 27 February 2002 | Fully Satisfied |
N/A |
Debenture | 02 May 2001 | Fully Satisfied |
N/A |
Legal charge | 02 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 1997 | Fully Satisfied |
N/A |
Debenture | 22 August 1997 | Fully Satisfied |
N/A |
Legal charge | 24 May 1996 | Fully Satisfied |
N/A |
Assignment | 07 May 1996 | Fully Satisfied |
N/A |
Legal charge | 08 February 1990 | Fully Satisfied |
N/A |
Legal charge | 27 September 1989 | Fully Satisfied |
N/A |
Debenture | 03 March 1987 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 October 1984 | Fully Satisfied |
N/A |