BBB FOUR LTD
Status | ACTIVE |
Company No. | 10302763 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BBB FOUR LTD is an active private limited company with number 10302763. It was incorporated 7 years, 10 months, 5 days ago, on 29 July 2016. The company address is 430 Legacy Centre Hanworth Trading Estate 430 Legacy Centre Hanworth Trading Estate, Feltham, TW13 6DH, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Old address: 142 Lodge Road Office 4 Southampton SO14 6QR England
Change date: 2023-06-22
New address: 430 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rudra Mishra
Notification date: 2021-08-05
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-05
Psc name: David James White
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James White
Termination date: 2021-08-05
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rudra Mishra
Appointment date: 2021-08-01
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
Old address: Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom
Change date: 2021-08-06
New address: 142 Lodge Road Office 4 Southampton SO14 6QR
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Cessation of a person with significant control
Date: 12 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bbb Ventures Ltd
Cessation date: 2021-06-24
Documents
Notification of a person with significant control
Date: 12 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David James White
Notification date: 2021-06-24
Documents
Cessation of a person with significant control
Date: 01 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David White
Cessation date: 2021-06-24
Documents
Notification of a person with significant control
Date: 01 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-24
Psc name: Bbb Ventures Ltd
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Resolution
Date: 10 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-07
New address: Anglia House 6 Central Avenue Norwich NR7 0HR
Old address: Ground Floor One George Yard London EC3V 9DF United Kingdom
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Lyn Bond
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-07
Officer name: David White
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-07
Psc name: David White
Documents
Cessation of a person with significant control
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sdg Registrars Limited
Cessation date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type dormant
Date: 01 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type dormant
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-22
Officer name: Andrew Simon Davis
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-22
Officer name: Miss Lyn Bond
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 22 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sdg Registrars Limited
Change date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Ground Floor One George Yard London EC3V 9DF
Old address: 41 Chalton Street London NW1 1JD United Kingdom
Change date: 2017-03-07
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10636875 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A NABBS LANE,NOTTINGHAM,NG15 6JP
Number: | 11661756 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WARNINGTON DRIVE,DONCASTER,DN4 6ST
Number: | 11852375 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT EAGLE PROPERTIES LIMITED
CLAVA HOUSE,INVERNESS,IV2 5GH
Number: | SC297311 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09893309 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09625755 |
Status: | ACTIVE |
Category: | Private Limited Company |