BBP BUILDING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

19/02/2419 February 2024 Change of details for Ms Hazel Jean Jackson as a person with significant control on 2024-02-01

View Document

19/02/2419 February 2024 Change of details for Mr Barry Donald Shead as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Registered office address changed from C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts England to 1a Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 2022-10-25

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Registered office address changed from Suite W11 2nd Floor Imex 575 to 599 Maxted Rd Hemel Hempstead HP2 7DX England to C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts on 2022-03-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

10/07/1910 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 351 CHAMBERSBURY LANE LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LW

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/10/171 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED MS HAZEL JEAN JACKSON

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/07/1327 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DONALD SHEAD / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY SHARON NEWEY

View Document

02/03/092 March 2009 SECRETARY APPOINTED MRS HAZEL JEAN JACKSON

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NEWEY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/10/0321 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 351 CHAMBERSBURY LANE LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LW

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/01/97

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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