BBF CONSULTING LIMITED

483 Green Lanes, London, N13 4BS, England
StatusACTIVE
Company No.09131191
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

BBF CONSULTING LIMITED is an active private limited company with number 09131191. It was incorporated 9 years, 11 months, 5 days ago, on 15 July 2014. The company address is 483 Green Lanes, London, N13 4BS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Melvin Barry Loades

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melvin Barry Loades

Change date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

New address: 483 Green Lanes London N13 4BS

Change date: 2020-12-16

Old address: Unit 5 Mcf Complex 60 New Road Kidderminster DY10 1AQ England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-03

Psc name: Stephen Maskell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-13

Psc name: Stephen Maskell

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-13

Officer name: Mr Melvin Barry Loades

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-13

Officer name: Stephen Maskell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: 16 New Street Stourport-on-Severn DY13 8UW England

New address: Unit 5 Mcf Complex 60 New Road Kidderminster DY10 1AQ

Change date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Maskell

Termination date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Maskell

Cessation date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Old address: Bridge House River Side North Bewdley Worcestershire DY12 1AB

New address: 16 New Street Stourport-on-Severn DY13 8UW

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-19

Officer name: Mr Melvin Loades

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

New address: Bridge House River Side North Bewdley Worcestershire DY12 1AB

Change date: 2015-07-07

Old address: Fao Steve Maskell Bridge House Severn Bridge, Riverside North Bewdley DY12 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOVISTA FINANCING UK LIMITED

5TH FLOOR WELLINGTON HOUSE,LONDON,WC2R 0AP

Number:11316740
Status:ACTIVE
Category:Private Limited Company

BIG CHAT MEDIA LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10237179
Status:ACTIVE
Category:Private Limited Company

DJE JOINERY AND DEVELOPMENTS LIMITED

218 QUESLETT ROAD,BIRMINGHAM,B43 7EX

Number:09232856
Status:ACTIVE
Category:Private Limited Company

GEMINID SERVICES LTD

15 CLARK AVENUE,LINLITHGOW,EH49 7AP

Number:SC519445
Status:ACTIVE
Category:Private Limited Company

STUBEY LIMITED

6 BRONSON ROAD,LONDON,SW20 8DY

Number:07962052
Status:ACTIVE
Category:Private Limited Company

TANAYA RIDLEY LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:11864784
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