Advanced company searchLink opens in new window

BB INVESTMENTS

Company number 02534721

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)
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,096,575
18 Aug 2014 CH01 Director's details changed for Kevin Teague on 16 January 2014
07 Jul 2014 AA Accounts made up to 28 September 2013
16 Jan 2014 AD01 Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 January 2014
09 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10,096,575
30 Jul 2013 AA Accounts made up to 29 September 2012
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2013 AP01 Appointment of Kevin Teague as a director
05 Jun 2013 TM01 Termination of appointment of Philip White as a director
14 Mar 2013 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 14 March 2013
05 Mar 2013 TM02 Termination of appointment of Trusec Limited as a secretary
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Jun 2012 AA Accounts made up to 1 October 2011
07 Dec 2011 CH01 Director's details changed for Anthony Lovallo on 8 November 2011
14 Nov 2011 TM01 Termination of appointment of Mark Prince as a director
14 Nov 2011 AP01 Appointment of Philip Charles White as a director
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
04 Apr 2011 AA Accounts made up to 2 October 2010
24 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
24 Aug 2010 CH04 Secretary's details changed for Trusec Limited on 31 July 2010
02 Jul 2010 AA Accounts made up to 3 October 2009
05 Mar 2010 AA Accounts made up to 27 September 2008
08 Feb 2010 CH01 Director's details changed for Mr Mark Bramley Prince on 9 January 2010
29 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1