B B A K CONTROL PANELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

09/04/259 April 2025 Appointment of Mr Neil Richard Clark as a director on 2025-04-01

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

03/05/243 May 2024 Satisfaction of charge 3 in full

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Change of details for Mr Clinton David Bond as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mrs Sandra Louise Bond as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Keens Shay Keens 2nd Floor Exchange Building 16 st Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-20

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/06/118 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOUISE BOND / 03/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON DAVID BOND / 03/06/2010

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZED A MEDIA LTD


  • 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