BBA FINANCE NO. 5

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

View Document

13/04/2413 April 2024 Register inspection address has been changed to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

View Document

29/03/2429 March 2024 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1 More London Place London SE1 2AF on 2024-03-29

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Declaration of solvency

View Document

18/03/2418 March 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/12/237 December 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/02/238 February 2023

View Document

13/01/2313 January 2023

View Document

25/04/2225 April 2022 Termination of appointment of Jennifer Chase as a director on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of David John Mark Blizzard as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr John Angus Smith as a director on 2021-09-30

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CROOK

View Document

09/04/189 April 2018 DIRECTOR APPOINTED JENNIFER CHASE

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN SIMM

View Document

01/06/161 June 2016 DIRECTOR APPOINTED DAVID CROOK

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW POWELL

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOAD

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM AP01

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ADOPT ARTICLES 19/07/2004

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOAD / 09/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY SARAH SHAW

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ZILLAH WENDY STONE

View Document

06/08/086 August 2008 DIRECTOR APPOINTED IAIN DAVID CAMERON SIMM

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 S366A DISP HOLDING AGM 01/09/04

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 27/08/04

View Document

16/09/0416 September 2004 £ NC 0/70000000 27/

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/07/0426 July 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/07/0426 July 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

26/07/0426 July 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

26/07/0426 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

26/07/0426 July 2004 REREG OTHER 19/07/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information