Advanced company searchLink opens in new window

BBS ENTERPRISE LTD

Company number 08344711

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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