B&B PROPERTY DEVELOPERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/03/2514 March 2025 Registered office address changed from Unit 4a Trecenydd Business Park Caerphilly CF83 2RZ Wales to Suite 3 De Clare House Pontygwindy Road Caerphilly CF83 3HU on 2025-03-14

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Director's details changed for Mr Adam Meah on 2024-05-16

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

17/04/2417 April 2024 Registered office address changed from Suite 6 96 Cathedral Road Cardiff CF11 9LP Wales to Unit 4a Trecenydd Business Park Caerphilly CF83 2RZ on 2024-04-17

View Document

09/04/249 April 2024 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

09/04/249 April 2024 Director's details changed for Mr Adam Wilson on 2024-04-05

View Document

19/03/2419 March 2024 Appointment of Mr Adam Wilson as a director on 2024-03-19

View Document

06/02/246 February 2024 Termination of appointment of Evan Garry Evans as a director on 2024-02-05

View Document

06/12/236 December 2023 Registered office address changed from C/O Bishop Bayliss Developments Malthouse Avenue Pontprennau Cardiff United Kingdom to Suite 6 96 Cathedral Road Cardiff CF11 9LP on 2023-12-06

View Document

01/12/231 December 2023 Registered office address changed from B&B Property Developers Ltd Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales to C/O Bishop Bayliss Developments Malthouse Avenue Pontprennau Cardiff on 2023-12-01

View Document

20/11/2320 November 2023 Appointment of Mr Evan Garry Evans as a director on 2023-11-10

View Document

08/11/238 November 2023 Satisfaction of charge 123617030008 in full

View Document

08/11/238 November 2023 Satisfaction of charge 123617030009 in full

View Document

08/11/238 November 2023 Registration of charge 123617030012, created on 2023-11-03

View Document

08/11/238 November 2023 Registration of charge 123617030013, created on 2023-11-06

View Document

07/11/237 November 2023 Registration of charge 123617030011, created on 2023-11-06

View Document

07/11/237 November 2023 Registration of charge 123617030010, created on 2023-11-03

View Document

06/11/236 November 2023 Registration of charge 123617030009, created on 2023-11-06

View Document

03/11/233 November 2023 Registration of charge 123617030008, created on 2023-11-03

View Document

15/05/2315 May 2023 Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU Wales to B&B Property Developers Ltd Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 2023-05-15

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

02/05/232 May 2023 Registration of charge 123617030007, created on 2023-04-28

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

25/03/2225 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Appointment of Mr Luke Roberts as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Ms Mikaela Lauren Gully as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Evan Garry Evans as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Jordan Ross Harris as a director on 2022-02-28

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

05/11/215 November 2021 Satisfaction of charge 123617030002 in full

View Document

05/11/215 November 2021 Satisfaction of charge 123617030001 in full

View Document

05/11/215 November 2021 Registration of charge 123617030003, created on 2021-11-05

View Document

05/11/215 November 2021 Registration of charge 123617030004, created on 2021-11-05

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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