- Company Overview for B B MORTGAGES LTD (08057085)
- Filing history for B B MORTGAGES LTD (08057085)
- People for B B MORTGAGES LTD (08057085)
- Charges for B B MORTGAGES LTD (08057085)
- More for B B MORTGAGES LTD (08057085)
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) |
---|---|---|---|
10 Mar 2016 | AD01 | Registered office address changed from 2 Church Walk Newark NG24 1JS England to 2 2 Church Walk Newark NG24 1JS on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from Rufford House 5 High Street Brant Broughton Lincoln LN5 0QX England to 2 2 Church Walk Newark NG24 1JS on 10 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 2 Mill Lane Brant Broughton Lincoln LN5 0RP to Rufford House 5 High Street Brant Broughton Lincoln LN5 0QX on 9 March 2016 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
21 Apr 2015 | MR01 | Registration of charge 080570850001, created on 20 April 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2014 | |
27 Jun 2014 | AP01 | Appointment of Carly Shantel Carpenter as a director | |
14 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
Statement of capital on 2014-09-16
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 May 2012 | NEWINC | Incorporation |