B.B.I. CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

26/04/2226 April 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/08/1930 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 157 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 SAIL ADDRESS CREATED

View Document

16/05/1216 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM THE HALLOWS 3 SMITHY CLOSE HOLYBOURNE HAMPSHIRE GU34 4EE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1130 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS JONES / 01/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: THIRD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 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