BBB HOLDCO 1 LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE TYNE AND WEAR NE20 9BD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CHANGE OF NAME 23/01/2014

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1415 January 2014 CHANGE OF NAME 02/01/2014

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLDER / 05/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOLDER / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOLDER / 21/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLDER / 21/03/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE DOLDER / 21/03/2012

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOLDER / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLDER / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE MASSEY / 26/12/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information