BBM SIXTY LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Cessation of Gower House Limited as a person with significant control on 2024-04-29 |
22/05/2422 May 2024 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-04-29 |
20/05/2420 May 2024 | Termination of appointment of Duncan Neil Carter as a director on 2024-05-13 |
29/04/2429 April 2024 | |
29/04/2429 April 2024 | Statement of capital on 2024-04-29 |
29/04/2429 April 2024 | |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
08/08/238 August 2023 | Termination of appointment of Neil Thornton as a director on 2023-07-12 |
08/08/238 August 2023 | Appointment of Mr Alastair James Christopherson as a director on 2023-07-12 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
02/03/232 March 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Resolutions |
28/02/2328 February 2023 | Director's details changed for Mr Mark Francis Freeman on 2023-02-08 |
28/02/2328 February 2023 | Second filing of the annual return made up to 2015-01-01 |
28/02/2328 February 2023 | Second filing of the annual return made up to 2016-01-01 |
28/02/2328 February 2023 | Change of details for Gower House Limited as a person with significant control on 2023-02-08 |
28/02/2328 February 2023 | Satisfaction of charge 064526590001 in full |
28/02/2328 February 2023 | Director's details changed for Mr David Anthony Williams on 2023-02-08 |
27/02/2327 February 2023 | Appointment of Andrew Stewart Hunter as a secretary on 2023-02-08 |
27/02/2327 February 2023 | Appointment of Mr Neil Thornton as a director on 2023-02-08 |
27/02/2327 February 2023 | Appointment of Duncan Neil Carter as a director on 2023-02-08 |
27/02/2327 February 2023 | Registered office address changed from St Johns House Weston Road Stafford Staffordshire ST16 3RZ to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-02-27 |
13/02/2313 February 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/01/2331 January 2023 | Second filing of the annual return made up to 2014-01-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/03/2221 March 2022 | 20/03/22 Statement of Capital gbp 18843 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WILLIAMS / 28/02/2019 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS FREEMAN / 28/02/2019 |
04/03/194 March 2019 | APPOINTMENT TERMINATED, SECRETARY CAROLINE EDWARDS |
04/03/194 March 2019 | DIRECTOR APPOINTED MR DAVID ANTHONY WILLIAMS |
04/03/194 March 2019 | DIRECTOR APPOINTED MR MARK FRANCIS FREEMAN |
04/03/194 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064526590001 |
04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOWER HOUSE LIMITED |
04/03/194 March 2019 | CESSATION OF JONATHAN ROGER EDWARDS AS A PSC |
04/03/194 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 18843 |
04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS |
08/01/198 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE EDWARDS / 31/12/2018 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER EDWARDS / 31/12/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
20/03/1820 March 2018 | CESSATION OF DOROTHY EDWARDS AS A PSC |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROGER EDWARDS / 20/03/2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
06/01/166 January 2016 | Annual return made up to 2016-01-01 with full list of shareholders |
06/01/166 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/01/156 January 2015 | Annual return made up to 2015-01-01 with full list of shareholders |
06/01/156 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/01/1410 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual return made up to 2014-01-01 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/01/1328 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
11/01/1211 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
22/12/1022 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/02/108 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
02/05/092 May 2009 | DISS40 (DISS40(SOAD)) |
29/04/0929 April 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
08/02/088 February 2008 | SHARES AGREEMENT OTC |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/01/0822 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | £ NC 1000/20000 10/01/ |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ALEXANDER HOUSE BETHESDA STREET, HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3DX |
22/01/0822 January 2008 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08 |
22/01/0822 January 2008 | NC INC ALREADY ADJUSTED 10/01/08 |
13/12/0713 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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