THE B AND B COLLECTION LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/01/1926 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1524 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 270 HORN LANE ACTON LONDON W3 6TQ

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 8 FREESTONE YARD, PARK STREET COLNBROOK SLOUGH BERKSHIRE SL3 0HT ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 34 BERRYMEDE ROAD CHISWICK W4 5JD ENGLAND

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O THE STANWELL HOTEL 171 TOWN LANE STANWELL MIDDLESEX TW19 7PW

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE GILLIAN BROWN / 31/10/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE GILLIAN BROWN / 31/10/2011

View Document

01/04/111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN

View Document

16/12/1016 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 82 EBURY STREET BELGRAVIA LONDON SW1W 9QD

View Document

01/12/091 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED KAREN JAYNE GREEN

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 43 MADELEY ROAD EALING LONDON W5 2LS

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06

View Document

14/11/0514 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARIUS LM LTD


  • 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