B & B ATTACHMENTS (1999) LIMITED
Status | ACTIVE |
Company No. | 03788103 |
Category | Private Limited Company |
Incorporated | 11 Jun 1999 |
Age | 25 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
B & B ATTACHMENTS (1999) LIMITED is an active private limited company with number 03788103. It was incorporated 25 years, 1 month, 1 day ago, on 11 June 1999. The company address is Unit 46 Colbourne Avenue Unit 46 Colbourne Avenue, Cramlington, NE23 1WD, Northumberland, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 15 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037881030002
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type full
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type full
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type group
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type group
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil David Jackson
Termination date: 2019-06-26
Documents
Appoint person secretary company with name date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott Anthony Little
Appointment date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type small
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037881030002
Charge creation date: 2018-08-06
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Capital statement capital company with date currency figure
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Capital
Type: SH19
Date: 2018-02-07
Capital : 1 GBP
Documents
Legacy
Date: 25 Jan 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Jan 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/12/17
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 25 Jan 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-22
Documents
Capital variation of rights attached to shares
Date: 25 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Appoint person secretary company with name date
Date: 16 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil David Jackson
Appointment date: 2017-05-09
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Lamberth
Appointment date: 2017-05-09
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Paul Christian
Termination date: 2017-05-09
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-04
Officer name: Mr Timothy Paul Christian
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-04
Officer name: Michael Robert Barton
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG
New address: Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
Documents
Accounts with accounts type small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Paul Christian
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Boyd
Documents
Accounts with accounts type small
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Michael Robert Barton
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Termination secretary company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Weekes
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Peter Thomas Stanley Boyd
Documents
Legacy
Date: 14 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Coll
Documents
Accounts with accounts type small
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-27
Old address: C/O Tenon Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Certificate change of name company
Date: 29 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b & b attachments (holdings) lim ited\certificate issued on 29/11/07
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 25 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 16 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/12/02
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/07/99
Documents
Resolution
Date: 25 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/07/99--------- £ si 149998@1=149998 £ si [email protected]=80000 £ ic 2/230000
Documents
Legacy
Date: 20 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 19 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 23 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enfranchise 322 LIMITED\certificate issued on 26/07/99
Documents
Some Companies
169A SHARDELOES ROAD,LONDON,SE14 6RT
Number: | 07254941 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JURY STREET,WARWICK,CV34 4EW
Number: | 09602561 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANE HOUSE 26,AYLESBURY,HP21 8DR
Number: | 03929080 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK (PEP NOMINEES) LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 02051474 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SEASONS HEALTH AND SOCIAL CARE LTD
3 PHOENIX CRESCENT,BRIGHTON,BN42 4HR
Number: | 11739544 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ALDERSON ROAD,LIVERPOOL,L15 1HH
Number: | 11670228 |
Status: | ACTIVE |
Category: | Private Limited Company |