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

B & B Holdings Limited

Documents

Total Documents95
Total Pages334

Filing History

16 February 2021Micro company accounts made up to 30 June 2020
2 July 2020Confirmation statement made on 17 March 2020 with no updates
4 March 2020Micro company accounts made up to 30 June 2019
31 August 2019Compulsory strike-off action has been discontinued
28 August 2019Confirmation statement made on 17 March 2019 with no updates
11 June 2019First Gazette notice for compulsory strike-off
16 January 2019Micro company accounts made up to 30 June 2018
28 March 2018Confirmation statement made on 17 March 2018 with no updates
28 March 2018Micro company accounts made up to 30 June 2017
16 May 2017Confirmation statement made on 17 March 2017 with updates
16 May 2017Micro company accounts made up to 30 June 2016
16 May 2017Confirmation statement made on 17 March 2017 with updates
16 May 2017Micro company accounts made up to 30 June 2016
21 June 2016Compulsory strike-off action has been discontinued
21 June 2016Compulsory strike-off action has been discontinued
20 June 2016Termination of appointment of Michael Anthony Burke as a director on 18 September 2014
20 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
20 June 2016Termination of appointment of Michael Anthony Burke as a director on 18 September 2014
20 June 2016Total exemption small company accounts made up to 30 June 2015
20 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
20 June 2016Total exemption small company accounts made up to 30 June 2015
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
1 October 2015Appointment of Mr Michael Anthony Burke as a director on 17 March 2010
1 October 2015Appointment of Mr Michael Anthony Burke as a director on 17 March 2010
28 April 2015Termination of appointment of Michael Anthony Burke as a director on 16 September 2014
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
28 April 2015Termination of appointment of Michael Anthony Burke as a director on 16 September 2014
15 April 2015Total exemption small company accounts made up to 30 June 2014
15 April 2015Total exemption small company accounts made up to 30 June 2014
16 September 2014Appointment of Mrs Amy Louise Creegan as a director
16 September 2014Appointment of Mrs Amy Louise Creegan as a director
16 September 2014Appointment of Mrs Amy Louise Creegan as a director on 16 September 2014
16 September 2014Appointment of Mrs Amy Louise Creegan as a director on 16 September 2014
29 May 2014Total exemption small company accounts made up to 30 June 2013
29 May 2014Total exemption small company accounts made up to 30 June 2013
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
19 December 2013Total exemption small company accounts made up to 30 June 2012
19 December 2013Total exemption small company accounts made up to 30 June 2012
21 September 2013Compulsory strike-off action has been discontinued
21 September 2013Compulsory strike-off action has been discontinued
20 September 2013Annual return made up to 17 March 2013 with a full list of shareholders
20 September 2013Annual return made up to 17 March 2013 with a full list of shareholders
16 July 2013Compulsory strike-off action has been suspended
16 July 2013Compulsory strike-off action has been suspended
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
24 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
24 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
4 April 2012Group of companies' accounts made up to 30 June 2011
4 April 2012Group of companies' accounts made up to 30 June 2011
14 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
14 November 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
26 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
26 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
24 May 2011Termination of appointment of Amanda Burke as a secretary
24 May 2011Termination of appointment of Amanda Burke as a secretary
19 July 2010Accounts for a small company made up to 31 March 2010
19 July 2010Accounts for a small company made up to 31 March 2010
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
4 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
4 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
23 September 2009Total exemption small company accounts made up to 31 March 2009
23 September 2009Total exemption small company accounts made up to 31 March 2009
23 May 2009Company name changed b & b group LTD\certificate issued on 28/05/09
23 May 2009Company name changed b & b group LTD\certificate issued on 28/05/09
7 April 2009Return made up to 17/03/09; full list of members
7 April 2009Return made up to 17/03/09; full list of members
15 August 2008Total exemption small company accounts made up to 31 March 2008
15 August 2008Total exemption small company accounts made up to 31 March 2008
23 April 2008Return made up to 17/03/08; full list of members
23 April 2008Return made up to 17/03/08; full list of members
25 July 2007Accounts for a small company made up to 31 March 2007
25 July 2007Accounts for a small company made up to 31 March 2007
1 June 2007Resolutions
  • RES13 ‐ Share purchase agreemen 14/03/07
1 June 2007Resolutions
  • RES13 ‐ Share purchase agreemen 14/03/07
1 June 2007Resolutions
  • RES13 ‐ Sh purchase agreement 14/03/07
1 June 2007Resolutions
  • RES13 ‐ Sh purchase agreement 14/03/07
30 May 2007Ad 14/03/07--------- £ si 10@1
30 May 2007Ad 14/03/07--------- £ si 27@1
30 May 2007Ad 14/03/07--------- £ si 10@1
30 May 2007Ad 14/03/07--------- £ si 10@1
30 May 2007Ad 14/03/07--------- £ si 27@1
30 May 2007Ad 14/03/07--------- £ si 10@1
19 March 2007Return made up to 17/03/07; full list of members
19 March 2007Registered office changed on 19/03/07 from: unit 3B bridgewater business park west bridgewater street lleigh ancashire WN7 4HB
19 March 2007Registered office changed on 19/03/07 from: unit 3B bridgewater business park west bridgewater street lleigh ancashire WN7 4HB
19 March 2007Return made up to 17/03/07; full list of members
27 June 2006Registered office changed on 27/06/06 from: 152 st helens road, pennington leigh lancashire WN7 3UA
27 June 2006Registered office changed on 27/06/06 from: 152 st helens road, pennington leigh lancashire WN7 3UA
17 March 2006Incorporation
17 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing