Advanced company searchLink opens in new window

BBB NINE LTD

Company number 13130011

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)
24 May 2024 AA01 Previous accounting period extended from 30 January 2024 to 31 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 31 January 2023
22 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
25 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
05 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
23 Jul 2021 CH01 Director's details changed for Mr James Anthony Wilson on 22 July 2021
23 Jul 2021 TM01 Termination of appointment of Richard James Beese as a director on 22 July 2021
23 Jul 2021 AD01 Registered office address changed from 1 Coalport Drive Coalport Drive Stone ST15 0XU England to 1 Coalport Drive Stone ST15 0XU on 23 July 2021
23 Jul 2021 PSC07 Cessation of Bbb Ventures Ltd as a person with significant control on 22 July 2021
23 Jul 2021 AP01 Appointment of Mr James Anthony Wilson as a director on 22 July 2021
23 Jul 2021 AD01 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to 1 Coalport Drive Coalport Drive Stone ST15 0XU on 23 July 2021
23 Jul 2021 PSC01 Notification of James Anthony Wilson as a person with significant control on 22 July 2021
13 Jul 2021 AP01 Appointment of Mr Richard James Beese as a director on 2 July 2021
13 Jul 2021 TM01 Termination of appointment of David White as a director on 2 July 2021
05 Jul 2021 PSC02 Notification of Bbb Ventures Ltd as a person with significant control on 25 June 2021
05 Jul 2021 PSC07 Cessation of David White as a person with significant control on 25 June 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
13 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted