BED AND BREAKFAST GUIDE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

10/07/2510 July 2025 Previous accounting period shortened from 2025-06-30 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

17/08/2317 August 2023 Termination of appointment of Nigel Martin-Harris as a director on 2023-08-17

View Document

26/07/2326 July 2023 Appointment of Mr Ryan Groves as a director on 2023-06-30

View Document

25/07/2325 July 2023 Cessation of David John Martin as a person with significant control on 2023-06-30

View Document

25/07/2325 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

25/07/2325 July 2023 Notification of Ryan Groves as a person with significant control on 2023-06-30

View Document

25/07/2325 July 2023 Notification of Adam Groves as a person with significant control on 2023-06-30

View Document

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

View Document

25/07/2325 July 2023 Appointment of Mr Adam Groves as a director on 2023-06-30

View Document

25/07/2325 July 2023 Appointment of Mr Adam Groves as a secretary on 2023-06-30

View Document

25/07/2325 July 2023 Termination of appointment of Nigel Martin-Harris as a secretary on 2023-06-30

View Document

25/07/2325 July 2023 Termination of appointment of David John Martin as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr David John Martin as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Nigel Martin-Harris on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 2022-01-27

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 2021-07-20

View Document

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

View Document

20/07/2120 July 2021 Director's details changed for Mr Nigel Harris on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 1 EASTBOURNE AVENUE HODGE HILL BIRMINGHAM B34 6AL

View Document

19/01/1619 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 16 PARKER COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WP

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP ANDREW MARK HARRIS / 15/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN / 02/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP ANDREW MARK HARRIS / 02/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP ANDREW MARK HARRIS / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNE

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DAVID STEPHEN LYNE

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM WEST MIDLANDS B12 0NS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 57 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ

View Document

16/12/0516 December 2005 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