- Company Overview for BBSC LIMITED (06863819)
- Filing history for BBSC LIMITED (06863819)
- People for BBSC LIMITED (06863819)
- Charges for BBSC LIMITED (06863819)
- More for BBSC LIMITED (06863819)
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) |
---|---|---|---|
22 Feb 2022 | MR04 | Satisfaction of charge 21 in full | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from Unit 22 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW to Commercial Hotel 3 Page Lane Widnes Cheshire WA8 0AE on 17 March 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Stewart Shaw on 30 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 11 November 2013 | |
01 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 |