About

Registered Number: 01822682
Date of Incorporation: 07/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Unit 60 Dyffryn Business Park, Llantwit Major Road, Llandow Cowbridge, South Glamorgan, CF71 7PY

 

Bsw Holdings Ltd was founded on 07 June 1984, it has a status of "Active". This company does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 01 April 2020
MR04 - N/A 02 July 2019
MR04 - N/A 02 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 05 April 2017
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 April 2016
MR01 - N/A 14 October 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 15 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 20 March 2014
MR01 - N/A 04 January 2014
AA01 - Change of accounting reference date 15 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
AA - Annual Accounts 15 October 2007
395 - Particulars of a mortgage or charge 20 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 11 August 2004
MEM/ARTS - N/A 11 August 2004
363a - Annual Return 21 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 01 June 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 26 May 1999
225 - Change of Accounting Reference Date 14 May 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 24 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 03 February 1998
AAMD - Amended Accounts 28 August 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 26 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
MEM/ARTS - N/A 22 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1995
RESOLUTIONS - N/A 02 February 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 10 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 26 August 1994
395 - Particulars of a mortgage or charge 18 July 1994
88(2)P - N/A 06 July 1994
MEM/ARTS - N/A 03 July 1994
363s - Annual Return 30 June 1994
CERTNM - Change of name certificate 03 March 1994
363s - Annual Return 12 May 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
AA - Annual Accounts 14 April 1993
AA - Annual Accounts 14 April 1993
363a - Annual Return 14 April 1993
RESOLUTIONS - N/A 11 September 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 11 September 1991
363 - Annual Return 25 September 1990
RESOLUTIONS - N/A 17 September 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 08 November 1989
RESOLUTIONS - N/A 24 October 1989
AA - Annual Accounts 24 October 1989
RESOLUTIONS - N/A 07 April 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
RESOLUTIONS - N/A 03 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 13 February 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2015 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 17 March 2014 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Debenture 13 June 2012 Fully Satisfied

N/A

Legal charge 19 June 2007 Fully Satisfied

N/A

Legal charge 08 June 2005 Fully Satisfied

N/A

Guarantee & debenture 21 March 2005 Fully Satisfied

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Legal mortgage 08 April 1998 Fully Satisfied

N/A

Legal mortgage 27 October 1994 Fully Satisfied

N/A

Mortgage debenture 14 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.