BBAINS CONSTRUCTION LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/10/1515 October 2015 COMPANY NAME CHANGED 05814715 LTD CERTIFICATE ISSUED ON 15/10/15

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/09/1529 September 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/09/1529 September 2015 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/09/1523 September 2015 COMPANY RESTORED ON 23/09/2015

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED BAINS CONSTRUCTION UK CERTIFICATE ISSUED ON 23/09/15

View Document

24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

04/11/124 November 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/09/103 September 2010 SECRETARY APPOINTED MRS KAMLESH KAUR BAINS

View Document

03/09/103 September 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, 11 WILLOW AVE, WEST DRAYTON, UB7 8BW

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY MAURICE JOHNSTONE

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH BAINS / 01/10/2009

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MAURICE JOHNSTONE / 16/02/2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR MAURICE ERNEST JOHNSTONE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY KAMLESH BAINES

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

23/06/0623 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document


More Company Information