SPRINGBOK BBQ LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Register inspection address has been changed from 29 Marshall Close Purley on Thames Reading Berkshire RG8 8DQ England to Warehouse No 10 Newland Farm Charvil Reading RG10 8HL

View Document

14/07/2114 July 2021 Registered office address changed from 29 Marshall Close Purley on Thames Reading Berkshire RG8 8DQ United Kingdom to Warehouse No 10 Newland Farm Charvil Reading RG10 8HL on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EGMONT CHARLES BARBER / 05/09/2018

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EGMONT CHARLES BARBER / 05/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O ALBY BARRETO 29 MARSHALL CLOSE PURLEY ON THAMES READING RG8 8DQ ENGLAND

View Document

12/09/1812 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/09/1812 September 2018 CESSATION OF ALBERTO BARRETO AS A PSC

View Document

17/06/1817 June 2018 SECRETARY APPOINTED MR EGMONT CHARLES BARBER

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERTO BARRETO

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MR EGMONT CHARLES BARBER

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CESSATION OF GEORGE FREDERICK ALAN HOOPER AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR EGMONT CHARLES BARBER / 06/09/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO BARRETO

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR EGMONT CHARLES BARBER / 10/08/2017

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGMONT CHARLES BARBER

View Document

28/08/1728 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2017

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FREDERICK ALAN HOOPER

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

09/08/179 August 2017 SAIL ADDRESS CHANGED FROM: 32 HANBURY DRIVE CALCOT READING RG31 7EJ ENGLAND

View Document

09/08/179 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALBERTO BARRETO / 09/08/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALBERTO BARRETO / 01/12/2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR FERDINAND LOURENS

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O ALBY BARRETO 32 HANBURY DRIVE 32 HANBURY DRIVE READING BERKSHIRE RG31 7EJ ENGLAND

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALBERTO BARRETO / 04/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND LOURENS / 04/08/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O ALBY BARRETO 32 HANBURY DRIVE READING BERKSHIRE RG31 7EJ ENGLAND

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O ALBY BARRETO 32 HANBURY DRIVE CALCOT READING RG31 7EJ ENGLAND

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 SAIL ADDRESS CHANGED FROM: 2 AMBERLEY GARDENS WOKINGHAM BERKSHIRE RG41 1LN ENGLAND

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALBERTO BARRETO / 25/11/2014

View Document

14/08/1414 August 2014 SAIL ADDRESS CREATED

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR. ALBERTO BARRETO

View Document

27/08/1327 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

08/08/138 August 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