B & B KIDS CUTS LTD

1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England
StatusACTIVE
Company No.07791484
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

B & B KIDS CUTS LTD is an active private limited company with number 07791484. It was incorporated 12 years, 7 months, 15 days ago, on 29 September 2011. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-27

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom

New address: 1 Dukes Passage Brighton East Sussex BN1 1BS

Change date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Arscott

Termination date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mrs Sophia Anne Arscott

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Arscott

Change date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Herbert Richard Wilkins

Change date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: 12-13 Ship Street Brighton East Sussex BN1 1AD

Change date: 2016-09-08

New address: 1 Duke's Passage Brighton East Sussex BN1 1BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Paul John Arscott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Victoria Emily Margaret Bell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Lisa Jayne Wilkins

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herbert Richard Wilkins

Appointment date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.SISSLING AND SONS LIMITED

20 FITZWILLIAM STREET,WEST YORKSHIRE,BD4 7BL

Number:00788240
Status:ACTIVE
Category:Private Limited Company

AD CONSTRUCTION AND DESIGN LIMITED

91 HOLTSPUR AVENUE,HIGH WYCOMBE,HP10 0BD

Number:10692885
Status:ACTIVE
Category:Private Limited Company

DAVIES FURLONG CONSULTING LTD

4 DALESIDE,BRIDGEND,CF32 9AX

Number:11257461
Status:ACTIVE
Category:Private Limited Company

DEN NYE TRAFFIKSKOLE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09575086
Status:ACTIVE
Category:Private Limited Company

IDEALBOAT.COM SALES LIMITED

AWEL NEIGWL,PWLLHELI,LL53 7BH

Number:08202128
Status:ACTIVE
Category:Private Limited Company

LINTZFORD GARDEN CENTRE LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:05968431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source