BBD BOOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Memorandum and Articles of Association |
| 16/07/2516 July 2025 | Resolutions |
| 11/07/2511 July 2025 | Notification of Siloy Uk & Ireland Ltd as a person with significant control on 2025-07-02 |
| 11/07/2511 July 2025 | Cessation of Emma Louise Lynch as a person with significant control on 2025-07-02 |
| 11/07/2511 July 2025 | Cessation of David Adam Lewis as a person with significant control on 2025-07-02 |
| 11/07/2511 July 2025 | Appointment of Mr Joost Johannes Jacobus Maria Van Kessel as a director on 2025-07-02 |
| 11/07/2511 July 2025 | Current accounting period shortened from 2026-05-31 to 2025-12-31 |
| 11/07/2511 July 2025 | Termination of appointment of David Anthony Ford as a director on 2025-07-02 |
| 11/07/2511 July 2025 | Termination of appointment of Jonathan David Clark as a director on 2025-07-02 |
| 26/06/2526 June 2025 | Second filing of Confirmation Statement dated 2019-04-26 |
| 29/04/2529 April 2025 | Director's details changed for Mr David Adam Lewis on 2025-04-29 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 29/04/2529 April 2025 | Director's details changed for Mrs Emma Louise Lynch on 2025-04-29 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 07/01/257 January 2025 | Change of details for Mr Adam David Lewis as a person with significant control on 2025-01-07 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/05/2410 May 2024 | Director's details changed for Mr David Anthony Ford on 2022-02-01 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 10/07/2310 July 2023 | Satisfaction of charge 107749100001 in full |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Resolutions |
| 13/05/2213 May 2022 | Resolutions |
| 13/05/2213 May 2022 | Memorandum and Articles of Association |
| 13/05/2213 May 2022 | Resolutions |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with updates |
| 06/05/226 May 2022 | Change of share class name or designation |
| 06/05/226 May 2022 | Particulars of variation of rights attached to shares |
| 05/05/225 May 2022 | Confirmation statement made on 2022-02-08 with updates |
| 04/05/224 May 2022 | Purchase of own shares. |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 01/02/221 February 2022 | Registered office address changed from Parkway House 26 Avenue Road Bournemouth BH2 5SL United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 2022-02-01 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
| 23/07/2123 July 2021 | Cessation of Jonathan David Clark as a person with significant control on 2021-07-23 |
| 23/07/2123 July 2021 | Cessation of David Anthony Ford as a person with significant control on 2021-07-23 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/02/212 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 17/08/2017 August 2020 | 21/05/20 STATEMENT OF CAPITAL GBP 115900 |
| 12/06/2012 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107749100001 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
| 14/11/1914 November 2019 | 26/05/19 STATEMENT OF CAPITAL GBP 108500 |
| 26/09/1926 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/04/1926 April 2019 | Confirmation statement made on 2019-04-26 with updates |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
| 27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FORD / 17/05/2017 |
| 20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID LEWIS |
| 19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID CLARK |
| 19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE LYNCH |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
| 03/08/173 August 2017 | 14/07/17 STATEMENT OF CAPITAL GBP 100000 |
| 12/07/1712 July 2017 | DIRECTOR APPOINTED MR DAVID ADAM LEWIS |
| 12/07/1712 July 2017 | DIRECTOR APPOINTED MRS EMMA LOUISE LYNCH |
| 12/07/1712 July 2017 | DIRECTOR APPOINTED MR JONATHAN DAVID CLARK |
| 17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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