BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Appointment of Dr Richard John Alan Smith as a director on 2025-05-19

View Document

26/02/2526 February 2025 Termination of appointment of Afsaneh Nabifar as a director on 2024-12-31

View Document

26/02/2526 February 2025 Registered office address changed from 23-27 Maidenhead Street Hertford SG14 1DW England to 6 Arundel Way Carlton Colville Lowestoft NR33 8BX on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Anthony John Whitfeld Breton as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Appointment of Professor Aline Fiona Miller as a director on 2024-05-13

View Document

17/06/2417 June 2024 Termination of appointment of Josie Morris as a director on 2024-05-13

View Document

17/06/2417 June 2024 Appointment of Mr Richard Antony David Lock as a director on 2024-05-21

View Document

17/06/2417 June 2024 Appointment of Miss Sarah Josephine Davidson as a director on 2024-05-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Director's details changed for Mr Kieran Finbarr Macsweeney on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Anthony John Whitfield Breton on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Appointment of Dr Afsaneh Nabifar as a director on 2021-12-01

View Document

13/12/2113 December 2021 Termination of appointment of Katharina Schlegel as a director on 2021-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

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

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

06/09/186 September 2018 09/05/2018

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 2 OLD COLLEGE COURT 29 PRIORY STREET WARE HERTFORDSHIRE SG12 0DE ENGLAND

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

21/10/1721 October 2017 DIRECTOR APPOINTED MR JEREMY JACOBS

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

17/10/1717 October 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR PHILIP GEOFFREY CHARLTON-SMITH

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR KIERAN FINBARR MACSWEENEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM PEERSHAWS BEREWYK HALL COURT BURES ROAD WHITE COLNE ESSEX CO6 2QB UNITED KINGDOM

View Document

24/11/1624 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITFELD BRETON / 10/06/2015

View Document

28/06/1628 June 2016 04/06/16 NO MEMBER LIST

View Document

07/04/167 April 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED DR GEORG JENS DIETER HAMPRECHT

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR DAVID ROBERT NEWMAN

View Document

12/01/1612 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORG HAMPRECHT

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ANDY NEIL SWEETMAN

View Document

14/06/1514 June 2015 DIRECTOR APPOINTED MR ANTHONY JOHN WHITFELD BRETON

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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