Advanced company searchLink opens in new window

BBW ASSOCIATES LTD

Company number 05599088

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 DS01 Application to strike the company off the register
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
11 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 CH01 Director's details changed for Nicholas Frederick Barnard on 27 March 2013
11 Dec 2013 CH03 Secretary's details changed for Susan Barnard on 27 March 2013
11 Dec 2013 CH01 Director's details changed for Nicholas Frederick Barnard on 27 March 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Mar 2013 AD01 Registered office address changed from 12 Queens Road Hethersett Norwich Norfolk NR9 3DB United Kingdom on 27 March 2013
16 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Jun 2012 AD01 Registered office address changed from 20 Mile End Road Norwich Norfolk NR4 7QY on 29 June 2012
04 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Nicholas Frederick Barnard on 20 October 2009
11 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Oct 2008 363a Return made up to 20/10/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
05 Nov 2007 363a Return made up to 20/10/07; full list of members
13 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006