B & B ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 09265525 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
B & B ASSOCIATES LIMITED is an active private limited company with number 09265525. It was incorporated 9 years, 8 months, 3 days ago, on 15 October 2014. The company address is 85-87 Woodgrange Road, London, E7 0EP, England.
Company Fillings
Gazette filings brought up to date
Date: 10 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-17
Psc name: Mrs Aqsa Baig
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
New address: 85-87 Woodgrange Road London E7 0EP
Old address: 5B Whitta Road London E12 5BX England
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Notification of a person with significant control
Date: 24 Dec 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aqsa Baig
Notification date: 2018-08-24
Documents
Resolution
Date: 25 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
Old address: 5 Malthouse Mews Ware SG12 9FA England
New address: 5B Whitta Road London E12 5BX
Change date: 2018-08-24
Documents
Cessation of a person with significant control
Date: 24 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Dawn Karen Brooks
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aqsa Baig
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 24 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Dawn Karen Brooks
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company
Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Carlie Williams
Documents
Accounts with accounts type dormant
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 May 2017
Action Date: 14 May 2017
Category: Address
Type: AD01
Change date: 2017-05-14
Old address: 5 5 Malt House Mews Ware Herts SG12 9FA England
New address: 5 Malthouse Mews Ware SG12 9FA
Documents
Appoint person director company with name date
Date: 14 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carlie Williams
Appointment date: 2017-05-01
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Old address: 20 Grove Road Ware SG12 7HS
New address: 5 5 Malt House Mews Ware Herts SG12 9FA
Change date: 2017-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Carlie Williams
Documents
Accounts with accounts type dormant
Date: 02 Aug 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: 26 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Some Companies
3RD FLOOR, 207,LONDON,W1B 3HH
Number: | 09796145 |
Status: | ACTIVE |
Category: | Private Limited Company |
210A LONDON ROAD,GUILDFORD,GU4 7JS
Number: | 11827421 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 10555547 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 10209769 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BALNOON,ABERDEENSHIRE,AB54 6DH
Number: | SL001610 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 COLES CLOSE,LEICESTER,LE4 7SY
Number: | 09531724 |
Status: | ACTIVE |
Category: | Private Limited Company |