Download leads from Nexok and grow your business. Find out more

Bb Investments

Documents

Total Documents232
Total Pages1,294

Filing History

21 September 2023Satisfaction of charge 1 in full
5 September 2023Confirmation statement made on 31 July 2023 with no updates
2 November 2022Accounts for a small company made up to 30 September 2021
11 August 2022Registered office address changed from Old Mill Lane Low Road Hunslet Leeds LS10 1RB to Jacuzzi Group Head Office Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 11 August 2022
11 August 2022Confirmation statement made on 31 July 2022 with no updates
24 December 2021Accounts for a small company made up to 30 September 2020
22 September 2021Confirmation statement made on 31 July 2021 with no updates
10 March 2021Accounts for a small company made up to 30 September 2019
22 February 2021Appointment of Mr Jason Todd Weintraub as a director on 30 November 2020
19 February 2021Termination of appointment of Anthony Lovallo as a director on 30 November 2020
10 August 2020Confirmation statement made on 31 July 2020 with no updates
9 April 2020Termination of appointment of Kevin Teague as a director on 31 March 2020
9 April 2020Appointment of Mr Simon Daniel Firmin as a director on 31 March 2020
9 April 2020Appointment of Mr Duncan Edwin Simcox as a director on 31 March 2020
10 October 2019Accounts for a small company made up to 30 September 2018
7 August 2019Confirmation statement made on 31 July 2019 with no updates
10 August 2018Confirmation statement made on 31 July 2018 with no updates
4 July 2018Full accounts made up to 30 September 2017
2 August 2017Confirmation statement made on 31 July 2017 with no updates
2 August 2017Confirmation statement made on 31 July 2017 with no updates
7 July 2017Full accounts made up to 1 October 2016
7 July 2017Full accounts made up to 1 October 2016
8 August 2016Confirmation statement made on 31 July 2016 with updates
8 August 2016Confirmation statement made on 31 July 2016 with updates
6 July 2016Full accounts made up to 3 October 2015
6 July 2016Full accounts made up to 3 October 2015
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,096,575
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,096,575
4 July 2015Full accounts made up to 27 September 2014
4 July 2015Full accounts made up to 27 September 2014
18 August 2014Director's details changed for Kevin Teague on 16 January 2014
18 August 2014Director's details changed for Kevin Teague on 16 January 2014
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,096,575
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,096,575
7 July 2014Accounts made up to 28 September 2013
7 July 2014Accounts made up to 28 September 2013
16 January 2014Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 January 2014
16 January 2014Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 January 2014
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10,096,575
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10,096,575
30 July 2013Accounts made up to 29 September 2012
30 July 2013Accounts made up to 29 September 2012
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2013Appointment of Kevin Teague as a director
5 June 2013Appointment of Kevin Teague as a director
5 June 2013Termination of appointment of Philip White as a director
5 June 2013Termination of appointment of Philip White as a director
14 March 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 14 March 2013
14 March 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 14 March 2013
5 March 2013Termination of appointment of Trusec Limited as a secretary
5 March 2013Termination of appointment of Trusec Limited as a secretary
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
27 June 2012Accounts made up to 1 October 2011
27 June 2012Accounts made up to 1 October 2011
27 June 2012Accounts made up to 1 October 2011
7 December 2011Director's details changed for Anthony Lovallo on 8 November 2011
7 December 2011Director's details changed for Anthony Lovallo on 8 November 2011
7 December 2011Director's details changed for Anthony Lovallo on 8 November 2011
14 November 2011Termination of appointment of Mark Prince as a director
14 November 2011Termination of appointment of Mark Prince as a director
14 November 2011Appointment of Philip Charles White as a director
14 November 2011Appointment of Philip Charles White as a director
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
4 April 2011Accounts made up to 2 October 2010
4 April 2011Accounts made up to 2 October 2010
4 April 2011Accounts made up to 2 October 2010
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
24 August 2010Secretary's details changed for Trusec Limited on 31 July 2010
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
24 August 2010Secretary's details changed for Trusec Limited on 31 July 2010
2 July 2010Accounts made up to 3 October 2009
2 July 2010Accounts made up to 3 October 2009
2 July 2010Accounts made up to 3 October 2009
5 March 2010Accounts made up to 27 September 2008
5 March 2010Accounts made up to 27 September 2008
8 February 2010Director's details changed for Mr Mark Bramley Prince on 9 January 2010
8 February 2010Director's details changed for Mr Mark Bramley Prince on 9 January 2010
8 February 2010Director's details changed for Mr Mark Bramley Prince on 9 January 2010
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2010Particulars of a mortgage or charge / charge no: 1
29 January 2010Particulars of a mortgage or charge / charge no: 1
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2009Auditor's resignation
9 October 2009Auditor's resignation
27 August 2009Return made up to 31/07/09; full list of members
27 August 2009Return made up to 31/07/09; full list of members
16 April 2009Accounts made up to 29 September 2007
16 April 2009Accounts made up to 29 September 2007
28 January 2009Appointment terminated director scott rowe
28 January 2009Director appointed anthony lovallo
28 January 2009Appointment terminated director scott rowe
28 January 2009Director appointed anthony lovallo
1 September 2008Director's change of particulars / scott rowe / 11/06/2007
1 September 2008Director's change of particulars / scott rowe / 11/06/2007
1 September 2008Return made up to 31/07/08; full list of members
1 September 2008Return made up to 31/07/08; full list of members
23 December 2007New director appointed
23 December 2007New director appointed
10 December 2007Accounts made up to 30 September 2006
10 December 2007Accounts made up to 30 September 2006
3 October 2007Return made up to 31/07/07; full list of members
3 October 2007Return made up to 31/07/07; full list of members
26 July 2007New director appointed
26 July 2007New director appointed
23 July 2007Director resigned
23 July 2007Director resigned
10 July 2007Director resigned
10 July 2007Director resigned
10 July 2007Director resigned
10 July 2007Director resigned
27 June 2007New director appointed
27 June 2007Resolutions
  • RES13 ‐ Remove dir and apt 11/06/07
27 June 2007Resolutions
  • RES13 ‐ Remove dir and apt 11/06/07
27 June 2007New director appointed
21 August 2006Return made up to 31/07/06; full list of members
21 August 2006Return made up to 31/07/06; full list of members
3 August 2006Accounts made up to 30 September 2005
3 August 2006Accounts made up to 30 September 2005
27 September 2005Return made up to 31/07/05; full list of members
27 September 2005Return made up to 31/07/05; full list of members
23 August 2005Director's particulars changed
23 August 2005Director's particulars changed
7 April 2005Accounts made up to 30 September 2004
7 April 2005Accounts made up to 30 September 2004
29 September 2004Nc inc already adjusted 22/09/04
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 September 2004Nc inc already adjusted 22/09/04
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 May 2004Accounts made up to 30 September 2003
5 May 2004Accounts made up to 30 September 2003
27 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 September 2003New director appointed
30 September 2003Director resigned
30 September 2003New director appointed
30 September 2003Director resigned
21 July 2003Accounts made up to 30 September 2002
21 July 2003Accounts made up to 30 September 2002
17 January 2003Director's particulars changed
17 January 2003Director's particulars changed
29 November 2002Accounts made up to 30 September 2001
29 November 2002Accounts made up to 30 September 2001
28 October 2002Accounts made up to 30 September 2000
28 October 2002Accounts made up to 30 September 2000
6 August 2002Return made up to 31/07/02; full list of members
6 August 2002Return made up to 31/07/02; full list of members
25 July 2002Delivery ext'd 3 mth 30/09/01
25 July 2002Delivery ext'd 3 mth 30/09/01
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB
12 March 2002Secretary's particulars changed
12 March 2002Secretary's particulars changed
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB
23 August 2001Return made up to 31/07/01; full list of members
23 August 2001Return made up to 31/07/01; full list of members
24 July 2001Delivery ext'd 3 mth 30/09/00
24 July 2001Delivery ext'd 3 mth 30/09/00
31 October 2000Accounts made up to 30 September 1999
31 October 2000Accounts made up to 30 September 1999
15 September 2000Return made up to 31/07/00; full list of members
15 September 2000Return made up to 31/07/00; full list of members
2 August 2000Delivery ext'd 3 mth 30/09/99
2 August 2000Delivery ext'd 3 mth 30/09/99
29 October 1999Accounts made up to 30 September 1998
29 October 1999Accounts made up to 30 September 1998
19 August 1999Return made up to 31/07/99; no change of members
19 August 1999Return made up to 31/07/99; no change of members
27 July 1999Delivery ext'd 3 mth 30/09/98
27 July 1999Delivery ext'd 3 mth 30/09/98
2 November 1998Accounts made up to 30 September 1997
2 November 1998Accounts made up to 30 September 1997
6 August 1998Return made up to 31/07/98; full list of members
6 August 1998Return made up to 31/07/98; full list of members
28 July 1998Delivery ext'd 3 mth 30/09/97
28 July 1998Delivery ext'd 3 mth 30/09/97
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 August 1997Return made up to 31/07/97; no change of members
29 August 1997Return made up to 31/07/97; no change of members
18 August 1997Accounts made up to 30 September 1996
18 August 1997Accounts made up to 30 September 1996
20 September 1996Accounting reference date shortened from 30/04/97 to 30/06/96
20 September 1996Accounting reference date shortened from 30/04/97 to 30/06/96
20 August 1996Return made up to 31/07/96; no change of members
20 August 1996Return made up to 31/07/96; no change of members
3 July 1996Accounts made up to 30 April 1995
3 July 1996Accounts made up to 30 April 1995
4 March 1996Delivery ext'd 3 mth 30/04/95
4 March 1996Delivery ext'd 3 mth 30/04/95
15 January 1996Registered office changed on 15/01/96 from: 1 grosvenor place london SW1X 7JH
15 January 1996Registered office changed on 15/01/96 from: 1 grosvenor place london SW1X 7JH
8 November 1995Secretary resigned
8 November 1995Secretary resigned
8 November 1995New secretary appointed
8 November 1995New secretary appointed
30 August 1995Return made up to 31/07/95; full list of members
30 August 1995Return made up to 31/07/95; full list of members
14 August 1995Company name changed butterley brick investments (no 1)\certificate issued on 15/08/95
14 August 1995Company name changed butterley brick investments (no 1)\certificate issued on 15/08/95
10 August 1995Director resigned;new director appointed
10 August 1995Director resigned
10 August 1995Accounting reference date shortened from 30/09 to 30/04
10 August 1995Director resigned;new director appointed
10 August 1995Director resigned;new director appointed
10 August 1995Director resigned;new director appointed
10 August 1995Accounting reference date shortened from 30/09 to 30/04
10 August 1995Director resigned
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 June 1995Accounts made up to 30 September 1994
13 June 1995Accounts made up to 30 September 1994
25 May 1995Re-registration of Memorandum and Articles
25 May 1995Certificate of re-registration from Limited to Unlimited
25 May 1995Application for reregistration from LTD to UNLTD
25 May 1995Members' assent for rereg from LTD to UNLTD
25 May 1995Declaration of assent for reregistration to UNLTD
25 May 1995Members' assent for rereg from LTD to UNLTD
25 May 1995Application for reregistration from LTD to UNLTD
25 May 1995Declaration of assent for reregistration to UNLTD
25 May 1995Re-registration of Memorandum and Articles
25 May 1995Certificate of re-registration from Limited to Unlimited
1 January 1995A selection of documents registered before 1 January 1995
19 December 1994Memorandum and Articles of Association
19 December 1994Memorandum and Articles of Association
5 October 1990Company name changed\certificate issued on 05/10/90
5 October 1990Company name changed\certificate issued on 05/10/90
28 August 1990Incorporation
28 August 1990Incorporation
Sign up now to grow your client base. Plans & Pricing