Advanced company searchLink opens in new window

BB PROPERTIES T/A WILSONS LTD

Company number 07845170

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Aug 2023 CH01 Director's details changed for Mrs Julia Michelle Willey on 24 July 2023
03 Aug 2023 CH01 Director's details changed for Mr Christopher Charles Willey on 24 July 2023
03 Aug 2023 AD01 Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to 4 King Square Bridgwater Somerset TA6 3YF on 3 August 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 PSC04 Change of details for Mr Christopher Charles Willey as a person with significant control on 10 November 2017
22 Mar 2022 PSC01 Notification of Christopher Willey as a person with significant control on 21 August 2017
22 Mar 2022 PSC01 Notification of Julia Michelle Willey as a person with significant control on 21 August 2017
22 Mar 2022 PSC07 Cessation of Christopher Charles Willey as a person with significant control on 20 August 2017
30 Nov 2021 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates
13 Nov 2017 SH08 Change of share class name or designation
13 Nov 2017 SH08 Change of share class name or designation
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2017 AP01 Appointment of Mr Daniel Batchelor as a director on 1 October 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016