- Company Overview for BB MERCHANT SERVICES LTD (08476034)
- Filing history for BB MERCHANT SERVICES LTD (08476034)
- People for BB MERCHANT SERVICES LTD (08476034)
- More for BB MERCHANT SERVICES LTD (08476034)
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) |
---|---|---|---|
10 Apr 2024 | CERTNM |
Company name changed bank brokers uk LTD\certificate issued on 10/04/24
|
|
09 Apr 2024 | AP01 | Appointment of Mr Mark Daniel Fletcher as a director on 6 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
25 Mar 2024 | TM01 | Termination of appointment of Trond Tidemann as a director on 16 November 2023 | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Neil Richard Fillbrook as a person with significant control on 1 March 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Neil Richard Fillbrook on 1 March 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
09 Apr 2020 | AD01 | Registered office address changed from C/O Moore Stephens (Guildford) Llp Priory House Sydenham Road Guildford Surrey GU1 3RX to Bank Chambers Brook Street Bishops Waltham Hampshire SO32 1AX on 9 April 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
09 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Trond Tiedemann on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|