B B & B LEISURE PARKS LIMITED
Status | ACTIVE |
Company No. | 04515350 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
B B & B LEISURE PARKS LIMITED is an active private limited company with number 04515350. It was incorporated 21 years, 9 months, 12 days ago, on 20 August 2002. The company address is Ruby Farm Ruby Farm, Totnes, TQ9 7BN, Devon.
Company Fillings
Accounts with accounts type full
Date: 03 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-11
Psc name: Mr Michael Andrew Bendall
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Bendall
Change date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type medium
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type medium
Date: 06 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company current extended
Date: 14 Oct 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type medium
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type medium
Date: 20 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type medium
Date: 14 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type medium
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 13 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person secretary company with change date
Date: 10 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-20
Officer name: Christopher Paul Bendall
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Graham Bendall
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Christopher Paul Bendall
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Old address: Oldstone Lodge Blackawton Totnes Devon TQ9 7DG
Change date: 2010-09-02
Documents
Legacy
Date: 14 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type medium
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type medium
Date: 22 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from francis clark chartered accountants 58 the terrace torquay devon TQ1 1DE
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael bendall / 20/08/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip bendall / 20/08/2008
Documents
Accounts with accounts type small
Date: 22 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Resolution
Date: 12 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/10/03
Documents
Legacy
Date: 31 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 08/09/02 from: woodlands leisure park blackawton totnes TQ9 7DQ
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
ARRAN CLEANING SERVICES LIMITED
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC302754 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOROUGH GREEN PROPERTIES LIMITED
THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 03137211 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02666150 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGH ROAD,WEST BYFLEET,KT14 7QH
Number: | 03685991 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 OAK AVENUE,CROYDON,CR0 8EP
Number: | 08523318 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THAMES STREET,WINDSOR,SL4 1TX
Number: | 09035008 |
Status: | ACTIVE |
Category: | Private Limited Company |