B & B COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/04/248 April 2024 Change of details for Ms Margaret Elizabeth Whitehead as a person with significant control on 2024-04-08

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Liam Bryan as a director on 2022-02-01

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/08/1814 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH WHITEHEAD

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRYAN / 26/03/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRYAN / 26/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRYAN / 26/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JASON WHITEHEAD / 26/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRYAN / 26/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER JASON WHITEHEAD / 26/03/2018

View Document

29/06/1729 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WHITEHEAD / 22/11/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 1-3 HARDY STREET MAIDSTONE KENT ME14 2SH

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 S366A DISP HOLDING AGM 07/05/03

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/04/031 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