Advanced company searchLink opens in new window

BB PLUMBING LTD

Company number SC662889

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)
20 Jun 2025 CS01 Confirmation statement made on 29 May 2025 with updates
15 Apr 2025 PSC08 Notification of a person with significant control statement
11 Apr 2025 PSC07 Cessation of Andrew Berry as a person with significant control on 31 January 2025
29 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
16 Jan 2025 PSC01 Notification of Andrew Berry as a person with significant control on 3 January 2025
16 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 16 January 2025
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 January 2025
  • GBP 1,500
09 Jan 2025 AP01 Appointment of Mr Andrew Berry as a director on 3 January 2025
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 1,000
12 Jul 2024 CH01 Director's details changed for Mr Brian Berry on 5 July 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
29 May 2024 CH01 Director's details changed for Mr Brian Berry on 29 May 2024
20 Sep 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 May 2022
21 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
26 May 2022 PSC08 Notification of a person with significant control statement
26 May 2022 PSC07 Cessation of Brian Berry as a person with significant control on 25 May 2022
26 May 2022 PSC07 Cessation of Kayleigh Berry as a person with significant control on 25 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 4
26 May 2022 AP01 Appointment of Mr John Alexander Munro as a director on 25 May 2022
15 Feb 2022 AD01 Registered office address changed from 95 Rowan Road Cumbernauld Glasgow G67 3BX Scotland to Office Suite 15 Glenbervie Business Centre Ramoyle House Larbert FK5 4RB on 15 February 2022
19 Nov 2021 AA Micro company accounts made up to 31 May 2021
09 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates