BBBL LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/10/2510 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/2418 September 2024 Registered office address changed from 105 High Street Brentwood CM14 4RR England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-09-18

View Document

20/08/2420 August 2024 Cessation of Rytis Sirusas as a person with significant control on 2024-08-03

View Document

20/08/2420 August 2024 Notification of Haley Clarke as a person with significant control on 2024-08-03

View Document

16/08/2416 August 2024 Appointment of Ms Haley Clarke as a director on 2024-08-03

View Document

16/08/2416 August 2024 Termination of appointment of Rytis Sirusas as a director on 2024-08-05

View Document

15/08/2415 August 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Certificate of change of name

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Change of details for Mr Rytis Sirusas as a person with significant control on 2021-11-08

View Document

10/12/2110 December 2021 Registered office address changed from 35 Camden Road Chafford Hundred Grays RM16 6PY England to 105 High Street Brentwood CM14 4RR on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr Rytis Sirusas on 2021-11-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR RYTIS SIRUSAS

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 116 WOODSIDE ROAD SIDCUP DA157JG

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEETMAN

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN SWEETMAN

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/12/1611 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/01/1624 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1410 November 2014 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