Advanced company searchLink opens in new window

BBGP LTD

Company number 05137193

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)
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,000
10 Nov 2014 AP01 Appointment of Mr Jacob Henry David Esser as a director on 6 November 2014
06 Nov 2014 AP01 Appointment of Mr Samuel Charles Bradley Esser as a director on 6 November 2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AP03 Appointment of Mr Andrew Wilson as a secretary on 3 October 2014
08 Oct 2014 TM02 Termination of appointment of Robert Duncan Stell as a secretary on 2 October 2014
08 Oct 2014 AP01 Appointment of Mr Andrew Wilson as a director on 3 October 2014
08 Oct 2014 AD01 Registered office address changed from Hill Top Farm, Heights Lane Bingley West Yorkshire BD16 3AF to 19 Fernbank Road Bristol BS6 6QA on 8 October 2014
08 Oct 2014 AP01 Appointment of Mrs Marianne Jane Wilson as a director on 3 October 2014
02 Oct 2014 TM01 Termination of appointment of Robert Duncan Stell as a director on 30 September 2014
04 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
17 Jan 2013 CERTNM Company name changed allergybestbuys.com LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Robert Duncan Stell on 25 May 2010
16 Jun 2010 CH01 Director's details changed for Janet Tui Rhodes Esser on 25 May 2010
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2010 TM01 Termination of appointment of Henry France as a director