BBB FOUR LTD

430 Legacy Centre Hanworth Trading Estate 430 Legacy Centre Hanworth Trading Estate, Feltham, TW13 6DH, Middlesex, England
StatusACTIVE
Company No.10302763
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEF DO IT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10636875
Status:ACTIVE
Category:Private Limited Company

EVOCARE AESTHETICS LTD

35A NABBS LANE,NOTTINGHAM,NG15 6JP

Number:11661756
Status:ACTIVE
Category:Private Limited Company

LWM GROUP LTD

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

PG CAPITAL ADVISORS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09893309
Status:ACTIVE
Category:Private Limited Company

PROMTRELL INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09625755
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