Advanced company searchLink opens in new window

BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD

Company number 09623609

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)
20 May 2020 AP01 Appointment of Mrs Emily Wiltshire as a director on 19 May 2020
20 May 2020 AP01 Appointment of Ms Josie Morris as a director on 19 May 2020
20 May 2020 TM01 Termination of appointment of Philip Geoffrey Charlton-Smith as a director on 24 March 2020
02 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
20 Nov 2019 AP01 Appointment of Mr Harold Walter Naylor as a director on 4 June 2015
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
06 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Room 2 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 19 April 2018
09 Mar 2018 AA Micro company accounts made up to 31 May 2017
30 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
21 Oct 2017 TM01 Termination of appointment of David Robert Newman as a director on 20 October 2017
21 Oct 2017 AP01 Appointment of Mr Jeremy Jacobs as a director on 20 October 2017
17 Oct 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
27 Jul 2017 AP01 Appointment of Mr Philip Geoffrey Charlton-Smith as a director on 6 July 2017
27 Jul 2017 AP01 Appointment of Mr Kieran Finbarr Macsweeney as a director on 6 July 2017
08 Mar 2017 AD01 Registered office address changed from Peershaws Berewyk Hall Court Bures Road White Colne Essex CO6 2QB United Kingdom to 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 8 March 2017
24 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
28 Jun 2016 AR01 Annual return made up to 4 June 2016 no member list
28 Jun 2016 CH01 Director's details changed for Mr Anthony John Whitfeld Breton on 10 June 2015
07 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
23 Mar 2016 AP01 Appointment of Dr Georg Jens Dieter Hamprecht as a director on 4 June 2015
22 Mar 2016 AP01 Appointment of Mr David Robert Newman as a director on 4 June 2015