Advanced company searchLink opens in new window

B B P (ESSEX) LTD

Company number 07862110

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 AA Micro company accounts made up to 31 October 2019
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 October 2018
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 31 October 2017
07 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
13 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Jun 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
11 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Jan 2013 CERTNM Company name changed saint matthews catering LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
29 Jan 2013 CONNOT Change of name notice
24 Jan 2013 TM01 Termination of appointment of Laurence St Louis as a director
07 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Laurence William Alexander St Louis on 28 November 2011
07 Dec 2012 CH01 Director's details changed for Mr William Matthew Pohl on 28 November 2011
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 4