Advanced company searchLink opens in new window

BBA OVERSEAS HOLDINGS LIMITED

Company number 00885456

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)
08 Jun 2017 CS01 01/06/17 Statement of Capital gbp 2227144134.0
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 12/10/2017.
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,227,144,134
01 Jun 2016 TM01 Termination of appointment of Michael Andrew Powell as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2,227,144,133
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2,227,144,133.00
22 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/11/2015 and has an allotment date of 06/11/2015
22 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/11/2015 and has an allotment date of 06/11/2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 820,491,772
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/12/2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 820,491,773
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/12/2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Autho sha cap 29/10/2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 820,491,772
05 May 2015 TM01 Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AP01 Appointment of Mr Michael Andrew Powell as a director on 1 July 2014
16 Jul 2014 TM01 Termination of appointment of Mark Hoad as a director on 30 June 2014
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 820,491,772
20 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 820,491,772
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 AP01 Appointment of Mr Matthew Clement Hugh Gill as a director