AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 13th, February 2024
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023/06/19 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(18 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
82.00 GBP is the capital in company's statement on 2021/07/01
filed on: 2nd, August 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 30th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, March 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/10/17 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
82.00 GBP is the capital in company's statement on 2018/10/17
filed on: 15th, November 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
81.00 GBP is the capital in company's statement on 2017/05/11
filed on: 13th, November 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 3rd, November 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/10/25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on 2016/03/01
filed on: 14th, April 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on 2015/11/05
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 26th, August 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/02
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 31st, October 2014
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended accounts for the period to 2013/06/30
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 17th, December 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/02
filed on: 10th, December 2013
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/19 from the Barn Hare Park Lane Liversedge West Yorkshire WF15 8HN United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/07/11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/11
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/02
filed on: 14th, November 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/25.
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/23.
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, October 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/02
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2011/06/30
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 17th, October 2011
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/09/20
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/02
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2010/06/30, originally was 2010/11/30.
filed on: 24th, February 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2010
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bbp (materials solutions) LIMITEDcertificate issued on 10/01/10
filed on: 10th, January 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2009/12/14
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, January 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/23.
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2009
| incorporation
|
Free Download
(9 pages)
|