BED AND BREAKFAST GUIDE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 New | Application to strike the company off the register |
10/07/2510 July 2025 | Total exemption full accounts made up to 2025-05-31 |
10/07/2510 July 2025 | Previous accounting period shortened from 2025-06-30 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-06-30 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Micro company accounts made up to 2023-06-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
17/08/2317 August 2023 | Termination of appointment of Nigel Martin-Harris as a director on 2023-08-17 |
26/07/2326 July 2023 | Appointment of Mr Ryan Groves as a director on 2023-06-30 |
25/07/2325 July 2023 | Cessation of David John Martin as a person with significant control on 2023-06-30 |
25/07/2325 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
25/07/2325 July 2023 | Notification of Ryan Groves as a person with significant control on 2023-06-30 |
25/07/2325 July 2023 | Notification of Adam Groves as a person with significant control on 2023-06-30 |
25/07/2325 July 2023 | Registered office address changed from 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD England to 48 Essex Road Halling Kent ME2 1AU on 2023-07-25 |
25/07/2325 July 2023 | Appointment of Mr Adam Groves as a director on 2023-06-30 |
25/07/2325 July 2023 | Appointment of Mr Adam Groves as a secretary on 2023-06-30 |
25/07/2325 July 2023 | Termination of appointment of Nigel Martin-Harris as a secretary on 2023-06-30 |
25/07/2325 July 2023 | Termination of appointment of David John Martin as a director on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Mr David John Martin as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Nigel Martin-Harris on 2022-01-27 |
27/01/2227 January 2022 | Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 2022-01-27 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Registered office address changed from 411 Custard Factory Gibb Street Birmingham B9 4AA England to 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD on 2021-12-07 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 2021-07-20 |
20/07/2120 July 2021 | Registered office address changed from 419-420 Greenhouse Gibb Street Birmingham West Midlands B9 4DJ England to 411 Custard Factory Gibb Street Birmingham B9 4AA on 2021-07-20 |
20/07/2120 July 2021 | Director's details changed for Mr Nigel Harris on 2021-07-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/08/188 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 1 EASTBOURNE AVENUE HODGE HILL BIRMINGHAM B34 6AL |
19/01/1619 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/09/1520 September 2015 | REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 16 PARKER COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WP |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP ANDREW MARK HARRIS / 15/12/2014 |
27/01/1527 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN / 02/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP ANDREW MARK HARRIS / 02/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM SUITE 601 THE GREENHOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA |
12/01/1212 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN / 28/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP ANDREW MARK HARRIS / 28/01/2010 |
29/01/1029 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
12/11/0912 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID LYNE |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM SUITE 421 THE GREEN HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA |
09/01/099 January 2009 | DIRECTOR APPOINTED DAVID STEPHEN LYNE |
07/01/097 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM SUITE 406 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: SUITE 313 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/03/072 March 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM WEST MIDLANDS B12 0NS |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 57 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ |
16/12/0516 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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