About

Registered Number: 06813239
Date of Incorporation: 09/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Founded in 2009, Bco Ltd has its registered office in Exeter, it's status at Companies House is "Active". This business has one director listed as Spencer, Fitzroy Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Fitzroy Joseph 13 December 2010 02 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 April 2014
AA01 - Change of accounting reference date 22 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 12 October 2013
AR01 - Annual Return 13 February 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 10 June 2011
SH01 - Return of Allotment of shares 10 June 2011
CC04 - Statement of companies objects 10 June 2011
AR01 - Annual Return 25 March 2011
AA01 - Change of accounting reference date 11 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
MEM/ARTS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
CERTNM - Change of name certificate 08 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2013 Outstanding

N/A

Debenture 19 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.