About

Registered Number: 03489961
Date of Incorporation: 08/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Silbury Court 420 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 2AF

 

Bws International Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Parsons, Gavin Richard, Kitt, Gary Patrick, Lissillour, Yann Cedric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITT, Gary Patrick 01 January 2001 27 September 2001 1
LISSILLOUR, Yann Cedric 01 January 2015 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Gavin Richard 21 October 2005 02 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 17 January 2012
RESOLUTIONS - N/A 11 October 2011
RESOLUTIONS - N/A 11 October 2011
RESOLUTIONS - N/A 11 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2011
SH08 - Notice of name or other designation of class of shares 11 October 2011
AD01 - Change of registered office address 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363s - Annual Return 31 March 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
287 - Change in situation or address of Registered Office 11 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 10 May 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
395 - Particulars of a mortgage or charge 21 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 13 March 2002
CERTNM - Change of name certificate 14 January 2002
225 - Change of Accounting Reference Date 30 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
123 - Notice of increase in nominal capital 10 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
RESOLUTIONS - N/A 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 09 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AUD - Auditor's letter of resignation 11 January 2000
MEM/ARTS - N/A 15 July 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
225 - Change of Accounting Reference Date 06 May 1999
MEM/ARTS - N/A 10 April 1999
395 - Particulars of a mortgage or charge 09 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
123 - Notice of increase in nominal capital 18 December 1998
CERTNM - Change of name certificate 26 October 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2011 Outstanding

N/A

Fixed and floating charge 19 June 2003 Outstanding

N/A

Debenture 25 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.