Advanced company searchLink opens in new window

BBB UK TRADING LTD

Company number 12369961

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)
23 Dec 2024 AA Accounts for a small company made up to 31 March 2024
02 Oct 2024 MR01 Registration of charge 123699610001, created on 27 September 2024
06 Jun 2024 PSC07 Cessation of Bbb Ventures Ltd as a person with significant control on 27 March 2024
06 Jun 2024 PSC02 Notification of Bbb Franchise Ltd as a person with significant control on 27 March 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Aug 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
28 Jul 2023 AD01 Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023
16 Dec 2022 CH03 Secretary's details changed for Miss Joanne (For Briony) Katherine Briscoe on 16 December 2022
16 Dec 2022 AP03 Appointment of Miss Joanne (For Briony) Katherine Briscoe as a secretary on 16 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 Mar 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
25 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with updates
06 Dec 2021 TM01 Termination of appointment of Richard James Beese as a director on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Graham John Bird as a director on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Richard John Harpham as a director on 23 November 2021
26 Nov 2021 AD01 Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021
25 Nov 2021 PSC02 Notification of Bbb Ventures Ltd as a person with significant control on 18 November 2021
25 Nov 2021 PSC07 Cessation of David James White as a person with significant control on 18 November 2021
09 Nov 2021 PSC01 Notification of David James White as a person with significant control on 21 October 2021
09 Nov 2021 PSC07 Cessation of Bbb Ventures Ltd as a person with significant control on 21 October 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020