Advanced company searchLink opens in new window

BB REALISATIONS LIMITED

Company number 03002007

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2020 TM02 Termination of appointment of Simon Daniel Firmin as a secretary on 13 September 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Jan 2019 AP01 Appointment of Mr Thomas Graham Day as a director on 24 December 2018
16 Jan 2019 TM01 Termination of appointment of Christian Alexander Paul Dickson as a director on 24 December 2018
04 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
04 Jan 2019 PSC05 Change of details for Berwin Holdings Limited as a person with significant control on 15 February 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
07 Mar 2018 CONNOT Change of name notice
29 Jan 2018 AP02 Appointment of Pdcme Dmcc as a director on 26 January 2018
29 Jan 2018 TM01 Termination of appointment of Simon Richard Ellis Berwin as a director on 26 January 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
30 Mar 2017 TM01 Termination of appointment of Malcolm Berwin as a director on 27 March 2017
21 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
21 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
20 Feb 2017 AP03 Appointment of Mr Simon Daniel Firmin as a secretary on 14 February 2017
20 Feb 2017 TM02 Termination of appointment of Paul Anthony Dix as a secretary on 14 February 2017
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AP01 Appointment of Mr Christian Alexander Paul Dickson as a director on 29 February 2016
22 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 TM01 Termination of appointment of Ruth Frances Cherry as a director on 15 September 2015
03 Dec 2015 AP03 Appointment of Mr Paul Anthony Dix as a secretary on 16 September 2015
03 Dec 2015 TM02 Termination of appointment of Ruth Cherry as a secretary on 15 September 2015