- Company Overview for BBS ENTERPRISE LTD (08344711)
- Filing history for BBS ENTERPRISE LTD (08344711)
- People for BBS ENTERPRISE LTD (08344711)
- More for BBS ENTERPRISE LTD (08344711)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
13 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
10 Jan 2020 | AD01 | Registered office address changed from Framingham House 58 Long Road Framingham Earl Norfolk NR14 7RZ to The Coach House Fritton Warren Beccles Road Fritton Great Yarmouth NR31 9AB on 10 January 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
15 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from The Old Post Office the Street Seething Norwich Norfolk NR15 1AL to Framingham House 58 Long Road Framingham Earl Norfolk NR14 7RZ on 6 March 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
14 Mar 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
03 Mar 2016 | AD01 | Registered office address changed from Unit H Loddon Industrial Park Loddon Norfolk NR14 6JD to The Old Post Office the Street Seething Norwich Norfolk NR15 1AL on 3 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
12 Dec 2013 | AD01 | Registered office address changed from the Old Post Office Seething Street Seething Norwich NR15 1AL United Kingdom on 12 December 2013 | |
11 Jan 2013 | AP01 | Appointment of Mr John Burton as a director | |
11 Jan 2013 | AP03 | Appointment of Mrs Charley-Louise Baines Burton-Spicer as a secretary |