Advanced company searchLink opens in new window

BBG INDUSTRIES LIMITED

Company number 09144241

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)
28 Sep 2020 CH01 Director's details changed for Mr Gary Blunden on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Trevor Mark Best on 28 September 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
22 Jul 2020 MR01 Registration of charge 091442410002, created on 20 July 2020
09 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
14 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Jun 2018 MR01 Registration of charge 091442410001, created on 25 June 2018
15 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
30 Nov 2017 PSC04 Change of details for Mr Kevin Joseph Deegan as a person with significant control on 28 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Kevin Joseph Deegan on 28 November 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
24 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
06 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
26 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000
27 Apr 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
24 Feb 2015 AP01 Appointment of Mr Kevin Deegan as a director on 10 December 2014
24 Feb 2015 AP01 Appointment of Mr Trevor Mark Best as a director on 10 December 2014
24 Feb 2015 AP03 Appointment of Mr Simon John Gregan as a secretary on 10 December 2014
24 Feb 2015 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH United Kingdom to Trios House Reform Road Maidenhead Berkshire SL6 8DA on 24 February 2015
21 Feb 2015 AP01 Appointment of Mr Simon John Gregan as a director on 10 December 2014
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,000.00
20 Feb 2015 AP01 Appointment of Mr Calum Roy as a director on 10 December 2014