Advanced company searchLink opens in new window

BBI RESOURCES LIMITED

Company number 08368484

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)
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Mr Alexander Heinrich Werner Poempner as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Liam Taylor as a director on 7 July 2016
09 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 Nov 2015 MR01 Registration of charge 083684840001, created on 20 November 2015
27 Nov 2015 TM01 Termination of appointment of Douglas John Barry as a director on 17 November 2015
11 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for joseph mcnamara iii
30 Jul 2015 AP01 Appointment of Mr Douglas John Barry as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Joseph Patrick Mcnamara Iii as a director on 24 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 11/08/2015
24 Apr 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
10 Sep 2014 TM01 Termination of appointment of Anne Philomena Hyland as a director on 18 July 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 MEM/ARTS Memorandum and Articles of Association
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2014 AP01 Appointment of Ms Anne Philomena Hyland as a director
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
20 Feb 2013 AP01 Appointment of Mr Lyn Rees as a director
20 Feb 2013 AP01 Appointment of Mr Liam Taylor as a director
19 Feb 2013 AP04 Appointment of Berith (Secretaries) Limited as a secretary
19 Feb 2013 TM01 Termination of appointment of Richard Bound as a director
13 Feb 2013 AP01 Appointment of Mr Joseph Patrick Mcnamara Iii as a director
12 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
21 Jan 2013 NEWINC Incorporation