Advanced company searchLink opens in new window

BBB FRANCHISE LTD

Company number 12484144

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)
02 Oct 2024 MR01 Registration of charge 124841440002, created on 27 September 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 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
09 Jun 2023 MR01 Registration of charge 124841440001, created on 8 June 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 Dec 2022 AP03 Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
21 Feb 2022 PSC02 Notification of Xp Factory Plc as a person with significant control on 23 November 2021
21 Feb 2022 PSC07 Cessation of Mft Capital Ltd as a person with significant control on 23 November 2021
17 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
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
02 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Recommendation of the directos a dividend 17/11/2021
02 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Recommenddation od the directors a dividend 16/11/2021
26 Nov 2021 AD01 Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021
24 Nov 2021 PSC02 Notification of Mft Capital Ltd as a person with significant control on 18 November 2021
23 Nov 2021 PSC07 Cessation of Bbb Ventures Ltd as a person with significant control on 18 November 2021
23 Nov 2021 PSC02 Notification of Bbb Ventures Ltd as a person with significant control on 17 November 2021
23 Nov 2021 PSC07 Cessation of David James White as a person with significant control on 17 November 2021
16 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020