BBF TESTING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

26/03/2426 March 2024 Registered office address changed from Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-03-26

View Document

19/03/2419 March 2024 Appointment of a voluntary liquidator

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Statement of affairs

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Robert Michael Faulding as a director on 2022-10-11

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

09/02/229 February 2022 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 2022-02-09

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Notification of Simon Hertzum as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Nikolaj Aalund Brandt as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Nikolaj Aalund Brandt as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Nikolaj Aalund Brandt on 2021-10-11

View Document

11/10/2111 October 2021 Cessation of Robert Michael Faulding as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Simon Hertzum as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Nikolaj Aalund Brandt as a director on 2021-10-11

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FAULDING / 21/08/2018

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FAULDING / 21/08/2018

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 4 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE JONES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 05/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1521 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 18/11/14 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FAULDING / 14/07/2014

View Document

20/04/1520 April 2015 18/11/14 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/05/1425 May 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 6 HENRY MOORE COURT WOOLLEY GRANGE BARNSLEY SOUTH YORKSHIRE S75 5QS

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/03/132 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED S9 CONSULTING LTD CERTIFICATE ISSUED ON 27/09/12

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL FAULDING / 04/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JONES / 03/11/2009

View Document

05/05/095 May 2009 COMPANY NAME CHANGED COMPOSITES 4 BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED COMPOSITES 4 LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED ROBERT MICHAEL FAULDING

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED DENISE JONES

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR IRENE HARRISON

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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