BBS SITE SERVICES LLP

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER BBS BUILDING CONTROL LIMITED

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 09/06/16

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, LLP MEMBER TINA BOYCE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, LLP MEMBER SHIRLEY BARR

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY BARR / 01/06/2015

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 09/06/15

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID BOYCE / 01/06/2015

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / TINA DENISE BOYCE / 01/06/2015

View Document

09/06/159 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL WILLIAM BARR / 01/06/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 09/06/14

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 CORPORATE LLP MEMBER APPOINTED BBS BUILDING CONTROL LIMITED

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 09/06/13

View Document

02/07/132 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY BARR / 09/06/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY BARR / 09/06/2012

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 09/06/12

View Document

07/02/127 February 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/06/119 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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