BBSC HW LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/04/2413 April 2024

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/11/2119 November 2021 Registration of charge 072790320003, created on 2021-11-18

View Document

11/11/2111 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

11/07/2111 July 2021 Change of details for Big Box Storage Centres Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on 2021-06-30

View Document

15/06/2115 June 2021 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-05-20

View Document

13/03/2013 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

13/03/2013 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

13/03/2013 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / BIG BOX STORAGE CENTRES LIMITED / 05/11/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/06/195 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

14/05/1914 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

14/05/1914 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

15/08/1815 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

15/08/1815 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

15/08/1815 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

15/08/1815 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

24/10/1724 October 2017 PREVSHO FROM 20/10/2017 TO 30/09/2017

View Document

24/07/1724 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/15

View Document

24/07/1724 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/13

View Document

24/07/1724 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16

View Document

24/07/1724 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/14

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/10/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVEXT FROM 30/06/2016 TO 20/10/2016

View Document

10/11/1610 November 2016 ADOPT ARTICLES 21/10/2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED E STANLEY KROENKE

View Document

03/11/163 November 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM, BIG BOX STORAGE CENTRE P O BOX 87, CHAPEL ROAD, PORTSLADE, BRIGHTON, BN41 1WT

View Document

03/11/163 November 2016 DIRECTOR APPOINTED R OTTO MALY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MICHAEL G BURNAM

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072790320001

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072790320002

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY WESSEL LOURENS

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYNER

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER

View Document

01/07/161 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/07/1418 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072790320001

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/08/1224 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 COMPANY BUSINESS 30/06/2010

View Document

09/06/109 June 2010 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