BBA TWO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-10-22

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Document

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

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

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL

View Document

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

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

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
7TH FLOOR
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY 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

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOAD

View Document

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

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARAH MARGARET FOULKES SHAW LOGGED FORM

View Document

04/09/084 September 2008 DIRECTOR APPOINTED IAIN DAVID CAMERON SIMM

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ZILLAH WENDY STONE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; 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

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
C/O BBA GROUP PLC
70 FLEET STREET
LONDON
EC4Y 1EU

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED
MINTEX (EXPORTS) LIMITED
CERTIFICATE ISSUED ON 27/10/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
SCANDINAVIAN MILLS
CLECKHEATON
WEST YORKSHIRE
BD19 3UJ

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/93

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9128 August 1991 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 08/07/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 12/11/90

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 COMPANY NAME CHANGED
MINTEX LIMITED
CERTIFICATE ISSUED ON 20/07/90

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/09/8821 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 EXEMPTION FROM APPOINTING AUDITORS 280385

View Document

19/01/8819 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/05/789 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

26/07/6026 July 1960 CERTIFICATE OF INCORPORATION

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