B & B BUILDING & JOINERY LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BUSUTTIL

View Document

10/04/1210 April 2012 PROPOSED STRIKE OFF 04/01/2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BERRIDO

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/05/1128 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA BERRIDO / 01/12/2010

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERRIDO / 01/12/2009

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 15 WATEREDGE CLOSE PENNINGTON LEIGH LANCASHIRE WN7 3UP

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BERRIDO / 24/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BUSUTTIL / 25/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 COMPANY NAME CHANGED BERRIDO & BUSUTTIL JOINERY LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED BERRIDO JOINERY LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 168 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: G OFFICE CHANGED 01/05/03 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 Incorporation

View Document

23/04/0323 April 2003 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