BBM SIXTY LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Cessation of Gower House Limited as a person with significant control on 2024-04-29

View Document

22/05/2422 May 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-04-29

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Neil Thornton as a director on 2023-07-12

View Document

08/08/238 August 2023 Appointment of Mr Alastair James Christopherson as a director on 2023-07-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

28/02/2328 February 2023 Director's details changed for Mr Mark Francis Freeman on 2023-02-08

View Document

28/02/2328 February 2023 Second filing of the annual return made up to 2015-01-01

View Document

28/02/2328 February 2023 Second filing of the annual return made up to 2016-01-01

View Document

28/02/2328 February 2023 Change of details for Gower House Limited as a person with significant control on 2023-02-08

View Document

28/02/2328 February 2023 Satisfaction of charge 064526590001 in full

View Document

28/02/2328 February 2023 Director's details changed for Mr David Anthony Williams on 2023-02-08

View Document

27/02/2327 February 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-02-08

View Document

27/02/2327 February 2023 Appointment of Mr Neil Thornton as a director on 2023-02-08

View Document

27/02/2327 February 2023 Appointment of Duncan Neil Carter as a director on 2023-02-08

View Document

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

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/01/2331 January 2023 Second filing of the annual return made up to 2014-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/03/2221 March 2022 20/03/22 Statement of Capital gbp 18843

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WILLIAMS / 28/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS FREEMAN / 28/02/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE EDWARDS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DAVID ANTHONY WILLIAMS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MARK FRANCIS FREEMAN

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064526590001

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOWER HOUSE LIMITED

View Document

04/03/194 March 2019 CESSATION OF JONATHAN ROGER EDWARDS AS A PSC

View Document

04/03/194 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 18843

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE EDWARDS / 31/12/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER EDWARDS / 31/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 CESSATION OF DOROTHY EDWARDS AS A PSC

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROGER EDWARDS / 20/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 Annual return made up to 2016-01-01 with full list of shareholders

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/01/156 January 2015 Annual return made up to 2015-01-01 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 2014-01-01 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1022 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

08/02/088 February 2008 SHARES AGREEMENT OTC

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 £ NC 1000/20000 10/01/

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ALEXANDER HOUSE BETHESDA STREET, HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3DX

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/07/08

View Document

22/01/0822 January 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

13/12/0713 December 2007 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