BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-10-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-10-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-10-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from Office 27 Woodbourn Business Centre Jessell St Sheffield South Yorkshire S9 3HY to Office 8 Syac Business Centre 110-120 Wicker Sheffield South Yorkshire S3 8JD on 2021-06-17

View Document

29/10/1429 October 2014 13/10/14 NO MEMBER LIST

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 13/10/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 13/10/12 NO MEMBER LIST

View Document

02/07/122 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 13/10/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 13/10/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED REBECCA ANNE SHAW

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYN BOYD

View Document

20/10/0920 October 2009 13/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LYN BOYD / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HANNON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOANNE DE LA HAYE / 19/10/2009

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM OFFICE 27 WOODBOURN BUSINESS CENTRE JESSELL STREET SHEFFIELD SOUTH YORKSHIRE S9 3HY UNITED KINGDOM

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM ENDWELL 79A LOUIS DRIVE RAYLEIGH ESSEX SS6 9DY

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 13/10/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 CIC INCORPORATION

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