BB&S PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Change of details for Mr Boruch Roth as a person with significant control on 2021-12-01

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CESSATION OF MIKLOS PERLMAN AS A PSC

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR MIKLOS PERLMAN

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORUCH ROTH

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR BORUCH ROTH

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR BORUCH ROTH

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKLOS PERLMAN

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MIKLOS PERLMAN

View Document

14/07/2014 July 2020 CESSATION OF RIFKAH ROTH AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF BORUCH ROTH AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR BORUCH ROTH / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS RIFKAH ROTH / 16/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS RIFKAH ROTH / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR BORUCH ROTH / 07/08/2018

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORUCH ROTH

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY RIFKAH ROTH

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIFKAH ROTH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 SECRETARY'S CHANGE OF PARTICULARS / RIPKAH ROTH / 20/06/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1016 April 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

16/04/1016 April 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BORUCH ROTH / 20/11/2009

View Document

20/11/0920 November 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

20/11/0920 November 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BORUCH ROTH / 23/12/2008

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RIVKAH ROTH / 23/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

18/12/0718 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0712 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 5 CAZENOVE ROAD LONDON N16 6PA

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 21 MORESBY ROAD BASEMENT LONDON E5 9LE

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 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