BB4 LIMITED
Status | ACTIVE |
Company No. | 06726403 |
Category | Private Limited Company |
Incorporated | 17 Oct 2008 |
Age | 15 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BB4 LIMITED is an active private limited company with number 06726403. It was incorporated 15 years, 7 months, 15 days ago, on 17 October 2008. The company address is C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-24
Officer name: Mr Dominic Douglas Allin
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-26
Officer name: Ger Richard Allin
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-02
Old address: C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Stephanie Allin
Change date: 2021-09-01
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Richard Allin
Change date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Mr Ger Richard Allin
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-10
Officer name: Gerald Richard Allin
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-30
Officer name: Mr Gerald Richard Allin
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Appoint person secretary company with name date
Date: 01 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-30
Officer name: Mrs Stephanie Ann Allin
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Capital name of class of shares
Date: 23 Aug 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 12 Aug 2016
Action Date: 19 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-19
Capital : 200 GBP
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Certificate change of name company
Date: 08 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stephanie allin couture LIMITED\certificate issued on 08/07/14
Documents
Accounts with accounts type dormant
Date: 12 Jun 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: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type dormant
Date: 23 Jul 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: 19 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-21
Old address: C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Change date: 2010-05-26
Old address: Russell House Russell Street Swansea SA1 4HR
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Richard Allin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Stephanie Allin
Documents
Some Companies
14 CHICHESTER WAY,LONDON,E14 3EG
Number: | 07675886 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIMSON FIRE RISK SERVICES LTD
76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX
Number: | 06964758 |
Status: | ACTIVE |
Category: | Private Limited Company |
H2OTRICITY RENEWABLE ENERGY (NI) LIMITED
72 GARVERY LEGGS,ENNISKILLEN,BT93 2BY
Number: | NI660139 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSDOWNE MANOR APARTMENTS LIMITED
64 THE PROMENADE,PORTSTEWART,BT55 7AF
Number: | NI024824 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH WELL SUITE 2C,LEEDS,LS3 1AB
Number: | 09070472 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY DENTON PROMOTIONS LIMITED
15/19 CAVENDISH PLACE,,W1G 0DD
Number: | 02272656 |
Status: | ACTIVE |
Category: | Private Limited Company |