Advanced company searchLink opens in new window

B&B WHOLESALE LIMITED

Company number 08152709

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)
25 Jul 2017 AA Micro company accounts made up to 31 July 2016
30 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
07 Mar 2017 AD01 Registered office address changed from 24 Brooke Avenue Harrow Middlesex HA2 0NF England to 18 the Crescent Wembley HA0 3JT on 7 March 2017
05 Nov 2016 TM01 Termination of appointment of Yati Mehta as a director on 31 October 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
24 Feb 2016 AD01 Registered office address changed from 1 Cromwell Road Borehamwood Hertfordshire WD6 4LW to 24 Brooke Avenue Harrow Middlesex HA2 0NF on 24 February 2016
25 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 Aug 2015 AD01 Registered office address changed from 18 the Crescent Wembley HA0 3JT to 1 Cromwell Road Borehamwood Hertfordshire WD6 4LW on 25 August 2015
25 Aug 2015 CH01 Director's details changed for Mrs Yati Mehta on 1 July 2015
25 Aug 2015 AD02 Register inspection address has been changed to 24 Brooke Avenue Harrow Middlesex HA2 0NF
25 Aug 2015 CH01 Director's details changed for Mr Vipulkumar Patel on 1 July 2015
01 May 2015 AA Micro company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
31 Jul 2014 CH01 Director's details changed for Mr Vipulkumar Patel on 1 April 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
15 Nov 2013 AP01 Appointment of Mrs Yati Mehta as a director
03 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Brijeshkumar Chachapura as a director
13 Aug 2012 AP01 Appointment of Mr Vipulkumar Patel as a director
02 Aug 2012 TM01 Termination of appointment of Bhavinkumar Patel as a director
02 Aug 2012 AP01 Appointment of Mr Brijeshkumar Bhagvati Prasad Chachapura as a director
25 Jul 2012 TM01 Termination of appointment of Vipulkumar Patel as a director