- Company Overview for BBGP LTD (05137193)
- Filing history for BBGP LTD (05137193)
- People for BBGP LTD (05137193)
- More for BBGP LTD (05137193)
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
|
|
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
|
|
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
|
|
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 |