Advanced company searchLink opens in new window

BBS GREEN ROOFING LIMITED

Company number 05979474

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)
27 May 2016 AP01 Appointment of Mr Kiren Virendrabhai Patel as a director on 25 April 2016
13 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2015
  • GBP 241
11 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 SH08 Change of share class name or designation
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 231
03 Nov 2015 CH01 Director's details changed for Steven John Vincent on 11 April 2014
09 Jun 2015 MR01 Registration of charge 059794740001, created on 4 June 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 231
13 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 TM01 Termination of appointment of James Simon Beattie as a director on 24 October 2014
20 Nov 2014 TM02 Termination of appointment of James Simon Beattie as a secretary on 24 October 2014
12 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 230
16 Jun 2014 AD01 Registered office address changed from Bbs Green Roofing Ltd St Margarets Farm St Margarets Road South Darenth Kent DA4 9LB on 16 June 2014
10 Apr 2014 AP01 Appointment of Mr Scott Manhood as a director
09 Apr 2014 TM01 Termination of appointment of a director
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
08 Apr 2014 TM01 Termination of appointment of Sarah Shirley as a director
17 Dec 2013 TM01 Termination of appointment of Scott Manhood as a director
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
22 Jul 2013 AD01 Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 22 July 2013