THE B AND B COLLECTION LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-03-10 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-07-31 |
10/03/2410 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/07/237 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Confirmation statement made on 2022-11-14 with no updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-14 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/04/2020 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/01/1926 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/11/1524 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 270 HORN LANE ACTON LONDON W3 6TQ |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 8 FREESTONE YARD, PARK STREET COLNBROOK SLOUGH BERKSHIRE SL3 0HT ENGLAND |
14/11/1414 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/12/1312 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 34 BERRYMEDE ROAD CHISWICK W4 5JD ENGLAND |
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 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
29/11/1129 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE GILLIAN BROWN / 31/10/2011 |
28/11/1128 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE GILLIAN BROWN / 31/10/2011 |
01/04/111 April 2011 | 31/07/10 TOTAL EXEMPTION FULL |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN |
16/12/1016 December 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
23/04/1023 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 82 EBURY STREET BELGRAVIA LONDON SW1W 9QD |
01/12/091 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
29/07/0929 July 2009 | DIRECTOR APPOINTED KAREN JAYNE GREEN |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
17/01/0817 January 2008 | DIRECTOR RESIGNED |
12/12/0712 December 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
03/06/073 June 2007 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 43 MADELEY ROAD EALING LONDON W5 2LS |
25/04/0725 April 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06 |
14/11/0514 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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