B.B.S. AUTOS LIMITED
Status | ACTIVE |
Company No. | 06786843 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
B.B.S. AUTOS LIMITED is an active private limited company with number 06786843. It was incorporated 15 years, 4 months, 29 days ago, on 09 January 2009. The company address is C/O Cam & Co Accountancy Ltd C/O Cam & Co Accountancy Ltd, Pinner, HA5 3EF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: C/O Cam & Co Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF
Old address: 226 Harrow View Harrow Middlesex HA2 6PL
Change date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2015
Action Date: 17 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067868430001
Charge creation date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 06 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: 08 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 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: 13 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 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: 02 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: Abm Accountancy Limited 135 Elm Drive Harrow Middlesex HA2 7BZ
Change date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joginder Singh Rajal
Change date: 2009-10-01
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed joginder rajal
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
657 STANIFORTH ROAD,SHEFFIELD,S9 4RD
Number: | 07705113 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENISI INNOVATIVE SOLUTIONS LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11822520 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 OLD CHURCH ROAD,COVENTRY,CV6 7BZ
Number: | 08414403 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08825214 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COLCHESTER ROAD,EDGWARE,HA8 0RA
Number: | 10736950 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08750166 |
Status: | ACTIVE |
Category: | Private Limited Company |