BBP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Change of details for Mrs Hannah Bean Barker as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/11/247 November 2024 Notification of Suzanne Mary Scawthorn as a person with significant control on 2024-10-29

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Change of details for Mrs Hannah Bean Barker as a person with significant control on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS WALTON

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BEAN BARKER / 01/08/2018

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM BBP HOUSE 14 KELD CLOSE BARKER BUSINESS PARK MELMERBY, RIPON NORTH YORKSHIRE HG4 5NB ENGLAND

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BBP HOUSE 14 KELD CLOSE BARKER BUSINESS PARK MELMERBY, RIPON NORTH YORKSHIRE HG4 5NB ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM BBP HOUSE 14 KELD CLOSE BARKER BUSINESS PARK RIPON NORTH YORKSHIRE HG4 5NB

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR JOHN RICHARD CHAPMAN

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DENNIS ALAN WALTON

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALAN WALTON / 01/09/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS SUZANNE MARY SCAWTHORN

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFF SIMPSON

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 22/08/09 FULL LIST AMEND

View Document

12/11/1512 November 2015 22/08/07 FULL LIST AMEND

View Document

12/11/1512 November 2015 22/08/08 FULL LIST AMEND

View Document

04/11/154 November 2015 SECOND FILING WITH MUD 22/08/14 FOR FORM AR01

View Document

04/11/154 November 2015 SECOND FILING WITH MUD 22/08/10 FOR FORM AR01

View Document

04/11/154 November 2015 SECOND FILING WITH MUD 22/08/11 FOR FORM AR01

View Document

04/11/154 November 2015 SECOND FILING WITH MUD 22/08/13 FOR FORM AR01

View Document

01/10/151 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM, BBP HOUSE, KELD CLOSE,, BARKER BUSINESS PARK, RIPON, NORTH YORKSHIRE, HG4 5NA

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SIMPSON / 22/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENREY BARKER / 22/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED HANNAH BEAN BARKER

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 04/09/06

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 04/09/06

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

22/08/0622 August 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