BBE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Nabeil Nasr on 2025-04-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Appointment of Mr Nabeil Nasr as a director on 2024-05-17

View Document

03/05/243 May 2024 Appointment of Mrs Nadia Nasr as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Nabeil Nasr as a director on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

25/01/2425 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

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

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

17/08/2017 August 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA NASR

View Document

30/06/2030 June 2020 CESSATION OF NABEIL NASR AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED N NASR LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 ADOPT ARTICLES 28/03/2019

View Document

09/05/199 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 100.12

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM CHURCH STREET CHEMIST 99-101 CHURCH STREET ECCLES GREATER MANCHESTER M30 0EJ

View Document

26/07/1826 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR NADIA NASR

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR NABEIL NASR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NABEIL NASR

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS NADIA NASR

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY NADIA NASR

View Document

07/12/157 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 SECOND FILING WITH MUD 28/11/14 FOR FORM AR01

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

13/02/1413 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NABEIL NASR / 18/02/2013

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NADIA NASR / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/01/1212 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, 77 VICTORIA CRESCENT, SALFORD, GREATER MANCHESTER, M30 9AN, UNITED KINGDOM

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NABEIL NASR / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, 24 HILL SCHOOL RD, ST HELENS, WA10 3BH

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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