Advanced company searchLink opens in new window

BED AND BREAKFAST GUIDE LIMITED

Company number 05656657

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)
16 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
11 Nov 2020 AD01 Registered office address changed from Bluebox Business Centre Unit 14, Station Road Coleshill North Warwickshire B46 1HT England to 419-420 Greenhouse Gibb Street Birmingham West Midlands B9 4DJ on 11 November 2020
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Aug 2018 MR04 Satisfaction of charge 1 in full
02 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AD01 Registered office address changed from 1 Eastbourne Avenue Hodge Hill Birmingham B34 6AL to Bluebox Business Centre Unit 14, Station Road Coleshill North Warwickshire B46 1HT on 13 April 2016
19 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Sep 2015 AD01 Registered office address changed from 16 Parker Court Staffordshire Technology Park Stafford ST18 0WP to 1 Eastbourne Avenue Hodge Hill Birmingham B34 6AL on 20 September 2015
27 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 Jan 2015 CH01 Director's details changed for Mr Nigel Philip Andrew Mark Harris on 2 January 2015
27 Jan 2015 CH01 Director's details changed for Mr David John Martin on 2 January 2015
27 Jan 2015 CH03 Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 15 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011