Advanced company searchLink opens in new window

BBSC HW LTD

Company number 07279032

Filter by category

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)
30 Nov 2016 AA01 Previous accounting period extended from 30 June 2016 to 20 October 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 AP01 Appointment of R Otto Maly as a director on 21 October 2016
03 Nov 2016 AP01 Appointment of Michael G Burnam as a director on 21 October 2016
03 Nov 2016 AP01 Appointment of E Stanley Kroenke as a director on 21 October 2016
03 Nov 2016 AD01 Registered office address changed from , Big Box Storage Centre P O Box 87, Chapel Road, Portslade, Brighton, BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016
03 Nov 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016
31 Oct 2016 MR04 Satisfaction of charge 072790320001 in full
25 Oct 2016 MR01 Registration of charge 072790320002, created on 21 October 2016
21 Oct 2016 TM02 Termination of appointment of Wessel Lourens as a secretary on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016
01 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
10 Jan 2016 AA Full accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
12 Jan 2015 AA Full accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
07 Apr 2014 AA Full accounts made up to 30 June 2013
06 Feb 2014 MR01 Registration of charge 072790320001
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
08 Apr 2013 AA Full accounts made up to 30 June 2012
24 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
07 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2010