B.& B. ATTACHMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

03/08/213 August 2021 Registration of charge 015324480017, created on 2021-07-30

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR SCOTT ANTHONY LITTLE

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MR SCOTT ANTHONY LITTLE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015324480016

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LAMBERTH / 26/04/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTIAN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR NEIL DAVID JACKSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY NEIL JACKSON

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARTON / 22/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL CHRISTIAN / 15/12/2016

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEAL WATSON FOWLER / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LAMBERTH / 15/12/2016

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR NEIL DAVID JACKSON

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

05/05/165 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOYD

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR TIMOTHY PAUL CHRISTIAN

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARTON / 01/01/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS STANLEY BOYD / 01/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLL

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN WEEKES

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/07/102 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERTH / 20/04/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOYD / 20/04/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTON / 20/04/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLL / 20/04/2008

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: BKL TENON CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKS RG14 5QA

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/07/99

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 NC INC ALREADY ADJUSTED 28/06/93

View Document

21/07/9321 July 1993 £ NC 100/100000 28/06

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

01/06/901 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 21/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 COMPANY NAME CHANGED B & B (FORK LIFT TRUCK ATTACHMEN TS) LIMITED CERTIFICATE ISSUED ON 06/11/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

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