B & B CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-30 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

06/11/236 November 2023 Registered office address changed from 4 Park Meadow Doddinghurst Brentwood Essex CM15 0TT to 10 Tudor Court 10 Tudor Court the Galleries, Warley Brentwood Essex CM14 5FS on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Linda Mary Blackman as a secretary on 2023-09-30

View Document

06/11/236 November 2023 Registered office address changed from 10 Tudor Court 10 Tudor Court the Galleries, Warley Brentwood Essex CM14 5FS England to 10 Tudor Court the Galleries Warley Brentwood Essex CM14 5FS on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of David Bladon as a director on 2023-09-30

View Document

06/11/236 November 2023 Termination of appointment of Linda Mary Blackman as a director on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/03/2330 March 2023 Cessation of Linda Mary Blackman as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Cessation of David Bladon as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Notification of Neal John Blackman as a person with significant control on 2023-03-24

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

24/03/2324 March 2023 Appointment of Mr Neal John Blackman as a director on 2023-03-24

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY BLACKMAN / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY BLACKMAN / 17/10/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY BLACKMAN / 30/03/2018

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY BLACKMAN / 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY BLACKMAN / 19/10/2009

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 REGISTERED OFFICE CHANGED ON 08/06/96 FROM: 25 ELLIOT CLOSE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YN

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 42 THOMAS ROAD LONDON E14 7BJ

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 25 ELLIOT CLOSE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YN

View Document

14/11/8914 November 1989 COMPANY NAME CHANGED ADALIT LIMITED CERTIFICATE ISSUED ON 15/11/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/10/8929 October 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 10/11/88; NO CHANGE OF MEMBERS

View Document

29/12/8729 December 1987 RETURN MADE UP TO 01/11/87; NO CHANGE OF MEMBERS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: FLAT 9 100 GRAND FIELD AVENUE WATFORD HERTS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

27/09/8627 September 1986 RETURN MADE UP TO 09/09/85; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: DAVID BLADON FLAT 9 100 GRAND FIELD AVENUE WATFORD HERTS

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