Advanced company searchLink opens in new window

BUILDING BUSINESS BRIDGES LTD

Company number 05002013

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)
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
29 Nov 2016 MR04 Satisfaction of charge 4 in full
29 Nov 2016 MR04 Satisfaction of charge 5 in full
28 Jun 2016 AD01 Registered office address changed from Unit B4 Ashville Centre Hampton Park West Melksham Wiltshire SN12 6ZE to First Floor Unit B4 Ashville Centre Commerce Way Melksham Wiltshire SN12 6ZE on 28 June 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
07 Jul 2011 AA Total exemption full accounts made up to 15 June 2010
03 Jun 2011 AA01 Current accounting period extended from 15 June 2011 to 30 June 2011
12 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
06 Dec 2010 AA Total exemption full accounts made up to 15 June 2009
09 Sep 2010 AA Total exemption full accounts made up to 15 June 2008
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Margaret Joan Koprowski on 11 January 2010