BBE TRAINING LTD

Citrus Group House Diamond Way, Nene Park, Station Road Citrus Group House Diamond Way, Nene Park, Station Road, Wellingborough, NN9 5QF, England
StatusACTIVE
Company No.08131210
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BBE TRAINING LTD is an active private limited company with number 08131210. It was incorporated 11 years, 11 months, 11 days ago, on 05 July 2012. The company address is Citrus Group House Diamond Way, Nene Park, Station Road Citrus Group House Diamond Way, Nene Park, Station Road, Wellingborough, NN9 5QF, England.



Company Fillings

Accounts with accounts type small

Date: 07 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Taylor

Change date: 2023-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Eddy

Cessation date: 2022-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-05

Psc name: Wayne Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Stephen Michael Bellamy

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Stephen Bellamy

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Bellamy

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Stephen Michael Bellamy

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Eddy

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Eddy

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-07

Psc name: Wayne Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Citrus Training Limited

Notification date: 2016-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Eddy

Change date: 2016-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-30

Psc name: Mr Stephen Bellamy

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Kulwinderjit Singh Braich

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mr Wayne Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tina Frances Goodship

Appointment date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: Citrus Group House Diamond Way, Nene Park, Station Road Irthlingborough Wellingborough NN9 5QF

Change date: 2016-10-07

Old address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kulwinderjit Singh Braich

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Bellamy

Change date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINARY OSTRICH LTD

82 ILCHESTER CRESCENT,BRISTOL,BS13 7HW

Number:07942611
Status:ACTIVE
Category:Private Limited Company

CONATIX CORP. UK

109 NORTH BAILEY LANE,PURCELLVILLE,

Number:FC034320
Status:ACTIVE
Category:Other company type

GENERAL RENEWABLE TEN LIMITED

THE POST HOUSE ADELAIDE STREET,SWANSEA,SA1 1SB

Number:09901991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KDG PORTFOLIO LIMITED

UNIT 211 VICTORY BUSINESS CENTRE,PORTSMOUTH,PO1 1PJ

Number:07602289
Status:ACTIVE
Category:Private Limited Company

MAKER PROPERTY INVESTMENTS LTD

MAKER HOUSE,SOUTH CROYDON,CR2 6EB

Number:04254828
Status:ACTIVE
Category:Private Limited Company

NEWHAVEN GARAGE LIMITED

29 CLIFTON ROAD,NEWHAVEN,BN9 0BA

Number:08177221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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