BBA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registered office address changed from C/O Reardon & Co, Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England to Suite D (Xeinadin Cambridge South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-25 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
15/10/2415 October 2024 | Registration of charge 107603020010, created on 2024-10-11 |
16/07/2416 July 2024 | Registration of charge 107603020009, created on 2024-07-16 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
18/10/2318 October 2023 | Registration of charge 107603020008, created on 2023-10-10 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
02/02/232 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 107603020001 |
01/02/231 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 107603020002 |
01/02/231 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 107603020004 |
01/02/231 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 107603020003 |
10/11/2210 November 2022 | Registration of charge 107603020007, created on 2022-11-07 |
12/09/2212 September 2022 | Registration of charge 107603020006, created on 2022-09-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/01/2231 January 2022 | Registration of charge 107603020004, created on 2022-01-26 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/02/215 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/05/2012 May 2020 | CESSATION OF BOURNERS LIMITED AS A PSC |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JA BOURNER LTD |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BG BOURNER LTD |
17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107603020003 |
04/12/194 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN BOURNER / 15/11/2019 |
13/11/1913 November 2019 | PREVEXT FROM 31/05/2019 TO 31/07/2019 |
07/11/197 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 3000 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLOYD GREEN / 15/08/2018 |
21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107603020002 |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107603020001 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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