THE BUSINESS BREAKFAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-29

View Document

25/06/2425 June 2024 Registered office address changed from Fyc, 154-158 C/O Kasion Accounting Solutions Ltd Church Street Blackpool Lancashire FY1 3PS United Kingdom to 213 Church Street Blackpool FY1 3PA on 2024-06-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

24/11/2124 November 2021 Registered office address changed from 12B Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP United Kingdom to Fyc, 154-158 C/O Kasion Accounting Solutions Ltd Church Street Blackpool Lancashire FY1 3PS on 2021-11-24

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Certificate of change of name

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM COTTON COURT CHURCH STREET PRESTON PR1 3BY UNITED KINGDOM

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 105 GARSTANG ROAD PRESTON PR1 1LD ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARRON DARWEN

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 1 SANDPIPER PLACE THORNTON-CLEVELEYS LANCASHIRE FY5 3FE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR LEE CLINTON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAUL FOULKES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CLINTON

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FOULKES

View Document

29/06/1829 June 2018 CESSATION OF ARRON DARWEN AS A PSC

View Document

27/06/1827 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 150A PRESTON OLD ROAD MARTON BLACKPOOL LANCASHIRE FY3 9QP

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WARING

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEATHERBARROW

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JOHN ANDREW WARING

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR ARRON DARWEN

View Document

25/02/1325 February 2013 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