Advanced company searchLink opens in new window

BB&J DEVELOPMENTS LTD

Company number 08824562

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)
23 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
29 Feb 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
18 Dec 2015 CERTNM Company name changed brampton hall developments LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
11 Dec 2015 AD01 Registered office address changed from The Fox Well Denaby Lane Old Denaby Doncaster DN12 4LE to The Brickworks Kilnhurst Road Kilnhurst Mexborough South Yorkshire S64 5TL on 11 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off