B & B DEVELOPMENTS (BERKSHIRE) LTD

Company Documents

DateDescription
04/06/254 June 2025 Statement of affairs

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

02/06/252 June 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-06-02

View Document

19/03/2519 March 2025 Change of details for Mr Billy Jury as a person with significant control on 2025-02-10

View Document

19/03/2519 March 2025 Change of details for Mrs Joanne Allison Jury as a person with significant control on 2025-02-10

View Document

18/03/2518 March 2025 Director's details changed for Mrs Joanne Allison Jury on 2025-02-10

View Document

18/03/2518 March 2025 Director's details changed for Mr Billy Jury on 2025-02-10

View Document

18/03/2518 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr Billy Jury as a person with significant control on 2021-02-08

View Document

10/02/2510 February 2025 Change of details for Mrs Joanne Allison Jury as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE United Kingdom to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Billy Jury on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mrs Joanne Allison Jury on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Billy Jury as a person with significant control on 2025-02-10

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Notification of Joanne Allison Jury as a person with significant control on 2023-12-06

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/152 December 2015 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