- Company Overview for BBG INDUSTRIES LIMITED (09144241)
- Filing history for BBG INDUSTRIES LIMITED (09144241)
- People for BBG INDUSTRIES LIMITED (09144241)
- Charges for BBG INDUSTRIES LIMITED (09144241)
- More for BBG INDUSTRIES LIMITED (09144241)
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
|
|
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
|
|
20 Feb 2015 | AP01 | Appointment of Mr Calum Roy as a director on 10 December 2014 |