Advanced company searchLink opens in new window

BBB TWELVE LTD

Company number 11603048

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)
06 Jul 2021 PSC07 Cessation of Richard James Beese as a person with significant control on 24 June 2021
02 Jul 2021 PSC02 Notification of Bbb Ventures Ltd as a person with significant control on 25 June 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
21 Dec 2020 TM01 Termination of appointment of David James White as a director on 21 December 2020
21 Dec 2020 PSC07 Cessation of David James White as a person with significant control on 21 December 2020
21 Dec 2020 PSC01 Notification of Richard James Beese as a person with significant control on 21 December 2020
17 Dec 2020 AP01 Appointment of Mr Richard James Beese as a director on 17 December 2020
02 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
10 Aug 2020 PSC01 Notification of David James White as a person with significant control on 5 August 2020
07 Aug 2020 PSC07 Cessation of Jean - Jacques Kenneth Inwards as a person with significant control on 5 August 2020
07 Aug 2020 TM01 Termination of appointment of Jean-Jacques Kenneth Inwards as a director on 5 August 2020
07 Aug 2020 AP01 Appointment of Mr David James White as a director on 5 August 2020
07 Aug 2020 AD01 Registered office address changed from Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 7 August 2020
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 PSC01 Notification of Jean - Jacques Kenneth Inwards as a person with significant control on 14 November 2018
14 Nov 2018 PSC07 Cessation of F.O. Holdings Limited as a person with significant control on 14 November 2018
03 Oct 2018 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 100