B B R AUTOS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Statement of affairs

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

10/02/2510 February 2025 Registered office address changed from Astra House the Common Cranleigh GU6 8RZ England to Frp Advisory Trading Limited, the Manor House, 260 Ecclesall Road South Sheffield S11 9PS on 2025-02-10

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Satisfaction of charge 099519690001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from Regent Park 297 Kingston Road Dorset House Leatherhead KT22 7PL England to Astra House the Common Cranleigh GU6 8RZ on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR SONY PRASAD

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099519690001

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM BROOKLYN GREEN LANE ASHTEAD SURREY KT21 2JW UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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