BBF GRC LTD

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

05/04/245 April 2024 Registered office address changed from Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-04-05

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Statement of affairs

View Document

12/03/2412 March 2024 Resolutions

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Robert Michael Faulding as a director on 2022-10-11

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

13/10/2113 October 2021 Change of details for Mr Nikolaj Aalund Brandt as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Cessation of Robert Michael Faulding as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Nikolaj Aalund Brandt as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Simon Hertzum as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Nikolaj Aalund Brandt on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Nikolaj Aalund Brandt as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Simon Hertzum as a director on 2021-10-11

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FAULDING / 21/08/2018

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FAULDING / 21/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED CONSTRUCTION SYNERGIES LIMITED CERTIFICATE ISSUED ON 19/06/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 4 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

14/02/1514 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED GRC CLADDING LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 6 HENRY MOORE COURT WOOLLEY GRANGE BARNSLEY SOUTH YORKSHIRE S75 5QS UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/03/132 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O GLASS REINFORCED CONCRETE UK LTD 1 - 3 REDWOOD COURT CAMPBELL WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3NQ UNITED KINGDOM

View Document

16/02/1116 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 6 HENRY MOORE COURT WOOLLEY GRANGE WAKEFIELD WEST YORKSHIRE S75 5QS UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O GLASS REINFORCED CONCRETE (UK) LTD CAMPBELL WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3NQ UNITED KINGDOM

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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