BBB FIVE LTD

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Appointment of Mr Richard John Harpham as a director on 2023-12-12

View Document

18/12/2318 December 2023 Registered office address changed from Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London W1D 1BS on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Jack Michael Harrison as a director on 2023-12-12

View Document

18/12/2318 December 2023 Cessation of Jack Harrison as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Notification of Bbb Franchise Ltd as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Appointment of Miss Joanne Katherine Briscoe as a secretary on 2023-12-12

View Document

18/12/2318 December 2023 Appointment of Mr Graham John Bird as a director on 2023-12-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Registered office address changed from C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-12-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 2021-12-01

View Document

26/11/2126 November 2021 Registered office address changed from C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 2021-11-26

View Document

17/11/2117 November 2021 Registered office address changed from 24 Mattocks Path Swindon SN1 7BS England to C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 2021-11-17

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-13

View Document

01/11/211 November 2021 Notification of Jack Harrison as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Richard James Beese as a director on 2021-10-29

View Document

01/11/211 November 2021 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to 24 Mattocks Path Swindon SN1 7BS on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Jack Michael Harrison as a director on 2021-10-29

View Document

01/11/211 November 2021 Cessation of Bbb Ventures Ltd as a person with significant control on 2021-10-29

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

09/07/219 July 2021 Termination of appointment of David James White as a director on 2021-07-02

View Document

09/07/219 July 2021 Appointment of Mr Richard James Beese as a director on 2021-07-02

View Document

01/07/211 July 2021 Notification of Bbb Ventures Ltd as a person with significant control on 2021-06-24

View Document

01/07/211 July 2021 Cessation of David White as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 COMPANY NAME CHANGED LETTERBUG LIMITED CERTIFICATE ISSUED ON 10/08/20

View Document

07/08/207 August 2020 DIRECTOR APPOINTED DAVID WHITE

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITE

View Document

07/08/207 August 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDG REGISTRARS LIMITED

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

27/06/1627 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company