B & B VEHICLE CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
14/02/2514 February 2025 | Appointment of Mr Kevin Jones as a director on 2025-02-14 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Director's details changed for Mr Steven Paul Barker on 2024-11-28 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Director's details changed for Mr Steven Paul Barker on 2024-01-01 |
26/01/2426 January 2024 | Change of details for Mr Steven Paul Barker as a person with significant control on 2024-01-01 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
07/05/197 May 2019 | SECOND FILED SH01 - 14/02/19 STATEMENT OF CAPITAL GBP 102.00 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 100 |
27/02/1927 February 2019 | ALTER ARTICLES 14/02/2019 |
15/05/1815 May 2018 | 21/02/18 STATEMENT OF CAPITAL GBP 100.00 |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | DIRECTOR APPOINTED MR ANTHONY WELLS DENT |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 43 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061842220001 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BARKER / 01/10/2009 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BARKER / 01/10/2009 |
04/08/094 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
31/03/0931 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
15/04/0815 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARKER / 28/01/2008 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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