BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD
Company number 09623609
- Company Overview for BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD (09623609)
- Filing history for BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD (09623609)
- People for BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD (09623609)
- More for BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD (09623609)
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
|
|
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 |