Advanced company searchLink opens in new window

BBA HOLDINGS LIMITED

Company number 00546693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 1988 363 Return made up to 31/12/87; full list of members
11 Mar 1988 AA Accounts made up to 2 May 1987
04 Mar 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
04 Mar 1988 287 Registered office changed on 04/03/88 from: asda house, south bank, great wilson street, leeds, LS11 5AD
04 Mar 1988 288 Director resigned
04 Mar 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Mar 1988 287 Registered office changed on 02/03/88 from: craven house, kirkstall road, leeds, LS3 1JE
10 Dec 1987 CERTNM Company name changed mfi furniture centres LIMITED\certificate issued on 09/12/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed mfi furniture centres LIMITED\certificate issued on 09/12/87
10 Dec 1987 CERTNM Company name changed\certificate issued on 10/12/87
03 Dec 1987 288 New secretary appointed;director resigned
06 Jul 1987 CERTNM Company name changed bancroft motor factors LIMITED\certificate issued on 29/06/87
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
31 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Dec 1986 287 Registered office changed on 31/12/86 from: 91 brearley street, birmingham 19
21 Nov 1986 403a Declaration of satisfaction of mortgage/charge
05 Nov 1986 403a Declaration of satisfaction of mortgage/charge
05 Nov 1986 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
05 Nov 1986 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
05 Nov 1986 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
05 Nov 1986 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
23 Sep 1986 AA Full accounts made up to 30 April 1986
11 Sep 1986 363 Return made up to 03/09/86; full list of members
29 Mar 1955 MISC Certificate of incorporation
29 Mar 1955 CERTNM Company name changed\certificate issued on 29/03/55