B.F.B.B. CONTESTS LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1528 May 2015 APPLICATION FOR STRIKING-OFF

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARNOLD TATTERSFIELD

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARNOLD TATTERSFIELD

View Document

08/03/158 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/03/149 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

09/03/149 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MORGAN

View Document

09/03/149 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

09/03/149 March 2014 SECRETARY APPOINTED MR MICHAEL WATERSON

View Document

09/03/149 March 2014 DIRECTOR APPOINTED MR MICHAEL WATERSON

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK HODGES

View Document

20/08/1220 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR ARNOLD TATTERSFIELD

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MRS SHIRLEY WOODWARD

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR GARY WALCZAK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER PARKES

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY MORGAN / 01/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM PARKES / 01/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HODGES / 01/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM
UNIT 12 MAPLES ESTATES
STOCKS LANE
BARNSLEY
SOUTH YORKSHIRE
S75 2BL

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 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