I R BEBB LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

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

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / LITTYWOOD FARM LIMITED / 07/04/2016

View Document

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

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 PREVSHO FROM 12/04/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 12 April 2012

View Document

25/05/1225 May 2012 PREVEXT FROM 31/03/2012 TO 12/04/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR GEORGE FRANCIS BUSBY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR TIMOTHY GEORGE BUSBY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR STEVEN WILLIAM BUSBY

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS MARGARET BUSBY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BEBB

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ISABEL BEBB

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM LAPLEY WOOD FARM LAPLEY STAFFORD ST19 9ND

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUPERT BEBB / 14/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 SHARES AGREEMENT OTC

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: LAPLEY WOOD FARM LAPLEY STAFFORD ST16 9ND

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

15/01/9915 January 1999 ALTER MEM AND ARTS 05/01/99

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 S80A AUTH TO ALLOT SEC 05/01/99

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED QUAYSHELFCO 679 LIMITED CERTIFICATE ISSUED ON 13/01/99

View Document

14/10/9814 October 1998 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