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)
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2012 AD01 Registered office address changed from Suite 601 the Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 3 February 2012
12 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for David John Martin on 28 January 2010
29 Jan 2010 CH01 Director's details changed for Nigel Philip Andrew Mark Harris on 28 January 2010
12 Nov 2009 TM01 Termination of appointment of David Lyne as a director
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Sep 2009 287 Registered office changed on 30/09/2009 from suite 421 the green house the custard factory gibb street birmingham west midlands B9 4AA
09 Jan 2009 288a Director appointed david stephen lyne
07 Jan 2009 363a Return made up to 16/12/08; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from suite 406 the custard factory gibb street birmingham west midlands B9 4AA
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jan 2008 363a Return made up to 16/12/07; full list of members
23 Nov 2007 287 Registered office changed on 23/11/07 from: suite 313 the custard factory gibb street birmingham west midlands B9 4AA
15 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Mar 2007 363s Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Sep 2006 287 Registered office changed on 08/09/06 from: bradford court 123-131 bradford street birmingham west midlands B12 0NS
14 Feb 2006 287 Registered office changed on 14/02/06 from: 57 high street bromsgrove worcestershire B61 8AJ
16 Dec 2005 NEWINC Incorporation