BBSTOTAL LIMITED
Status | ACTIVE |
Company No. | 06094008 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BBSTOTAL LIMITED is an active private limited company with number 06094008. It was incorporated 17 years, 3 months, 19 days ago, on 12 February 2007. The company address is Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
New address: Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT
Change date: 2023-08-23
Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT England
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Bruce Harper
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Change date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 20 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-18
Psc name: Bruce Harper
Documents
Withdrawal of a person with significant control statement
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Bruce Harper
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Harper
Change date: 2011-07-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 08 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5944E) LIMITED\certificate issued on 13/05/09
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FOURTH FLOOR, ST JAMES HOUSE,BURNLEY,BB11 1DR
Number: | 11270330 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN COMMUNITY ENERGY (WEST MIDLANDS) LIMITED
THE GARDENERS LODGE THE BUSINESS PARK,MANSFIELD,NG19 8RL
Number: | 07305456 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BREWSTER GARDENS,LONDON,W10 6AJ
Number: | 08272179 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAMLION COURT (CROUCH HILL) MANAGEMENT COMPANY LIMITED
PAMLION COURT,LONDON,N4 4AL
Number: | 00869021 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LETHNOT ROAD,ARBROATH,DD11 5EG
Number: | SC603012 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CRICKET TOUR COMPANY LIMITED
HOLMBURY HOUSE, SKITTLE GREEN SKITTLE GREEN,PRINCES RISBOROUGH,HP27 9PJ
Number: | 04014841 |
Status: | ACTIVE |
Category: | Private Limited Company |