B.& B. ATTACHMENTS LIMITED

01532448
UNIT 46 COLBOURNE AVENUE NELSON PARK CRAMLINGTON NE23 1WD

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 31 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 31 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 32 Buy now
03 Aug 2021 mortgage Registration of a charge 8 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 29 Buy now
12 Aug 2020 accounts Annual Accounts 33 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Appointment of director (Mr Scott Anthony Little) 2 Buy now
21 Aug 2019 accounts Annual Accounts 28 Buy now
28 Jun 2019 officers Termination of appointment of director (Neil David Jackson) 1 Buy now
27 Jun 2019 officers Appointment of secretary (Mr Scott Anthony Little) 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 28 Buy now
07 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Registration of a charge 27 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 officers Appointment of director (Mr Neil David Jackson) 2 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Neil David Jackson) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Timothy Paul Christian) 1 Buy now
08 Sep 2017 accounts Annual Accounts 27 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 officers Change of particulars for director (Michael Robert Barton) 2 Buy now
15 Dec 2016 officers Change of particulars for director (Mr Timothy Paul Christian) 2 Buy now
15 Dec 2016 officers Change of particulars for director (Neal Watson Fowler) 2 Buy now
15 Dec 2016 officers Change of particulars for director (John William Lamberth) 2 Buy now
15 Dec 2016 officers Appointment of secretary (Mr Neil David Jackson) 2 Buy now
15 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2016 accounts Annual Accounts 17 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
15 May 2015 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 8 Buy now
16 May 2014 auditors Auditors Resignation Company 1 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2013 accounts Annual Accounts 8 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jul 2012 officers Appointment of director (Mr Timothy Paul Christian) 2 Buy now
25 Jul 2012 officers Termination of appointment of director (Peter Boyd) 1 Buy now
10 Jul 2012 accounts Annual Accounts 8 Buy now
27 Jun 2012 officers Change of particulars for director (Michael Robert Barton) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Mr Peter Thomas Stanley Boyd) 2 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2011 accounts Annual Accounts 11 Buy now
06 Jul 2011 annual-return Annual Return 6 Buy now
06 Jul 2011 officers Termination of appointment of director (Patrick Coll) 1 Buy now
26 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Susan Weekes) 2 Buy now
01 Nov 2010 accounts Annual Accounts 24 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2010 annual-return Annual Return 6 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
05 Nov 2009 accounts Annual Accounts 23 Buy now
29 Apr 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
09 Sep 2008 annual-return Return made up to 21/04/08; full list of members 4 Buy now
18 Jul 2008 accounts Annual Accounts 22 Buy now
18 Jun 2008 officers Director's change of particulars / john lamberth / 20/04/2008 1 Buy now
17 Jun 2008 officers Director's change of particulars / michael barton / 20/04/2008 1 Buy now
17 Jun 2008 officers Director's change of particulars / peter boyd / 20/04/2008 1 Buy now
17 Jun 2008 officers Director's change of particulars / patrick coll / 20/04/2008 1 Buy now
05 Oct 2007 officers New director appointed 2 Buy now
25 Jul 2007 accounts Annual Accounts 22 Buy now
24 May 2007 annual-return Return made up to 21/04/07; full list of members 3 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
26 Jul 2006 capital Declaration of assistance for shares acquisition 7 Buy now
19 May 2006 accounts Annual Accounts 7 Buy now
02 May 2006 annual-return Return made up to 21/04/06; full list of members 3 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: bkl tenon clifton house bunnian place basingstoke hampshire RG21 7JE 1 Buy now
29 Dec 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
16 May 2005 accounts Annual Accounts 7 Buy now
06 May 2005 annual-return Return made up to 21/04/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 19 Buy now
19 May 2004 annual-return Return made up to 21/04/04; full list of members 7 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
16 Oct 2003 accounts Annual Accounts 20 Buy now
24 Jul 2003 annual-return Return made up to 21/04/03; full list of members 7 Buy now
10 Jan 2003 accounts Accounting reference date extended from 30/06/02 to 31/12/02 1 Buy now
10 Aug 2002 officers Secretary resigned 1 Buy now
10 Aug 2002 officers New secretary appointed 2 Buy now
29 Apr 2002 annual-return Return made up to 21/04/02; full list of members 6 Buy now
15 Apr 2002 accounts Annual Accounts 17 Buy now