BBM SECRETARIES LIMITED

04653323
SIGMA HOUSE LAKESIDE FESTIVAL WAY STOKE-ON-TRENT ST1 5RY

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 officers Termination of appointment of director (Graham Eric Neyt) 1 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
05 Feb 2016 officers Appointment of director (Mr Graham Eric Neyt) 2 Buy now
04 Sep 2015 officers Termination of appointment of director (Simon Woodings) 1 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 2 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
15 Nov 2013 accounts Annual Accounts 2 Buy now
24 Oct 2013 officers Termination of appointment of director (Anne Scheland) 2 Buy now
24 Oct 2013 officers Termination of appointment of director (Adam Mccartney) 2 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 officers Appointment of director (Adam Peter Mccartney) 2 Buy now
11 Apr 2012 accounts Annual Accounts 3 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 officers Termination of appointment of director (Margaret West) 1 Buy now
19 Sep 2011 accounts Annual Accounts 3 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 officers Termination of appointment of secretary (Colin Rutland) 1 Buy now
13 Jul 2010 accounts Annual Accounts 1 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Simon Woodings) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Margaret Joan West) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Timothy Robin Bailey) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Anne Scheland) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Mr Colin Michael Charles Rutland) 1 Buy now
18 Sep 2009 accounts Annual Accounts 1 Buy now
09 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
09 Feb 2009 officers Appointment terminated director caroline gray 1 Buy now
05 Nov 2008 accounts Annual Accounts 1 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from alexander house bethesda street hanley stoke on trent staffordshire ST1 3DE 1 Buy now
03 Apr 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 1 Buy now
05 Oct 2007 officers New director appointed 2 Buy now
15 May 2007 officers New secretary appointed 2 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 annual-return Return made up to 30/01/07; full list of members 8 Buy now
12 Feb 2007 officers Director resigned 1 Buy now
09 Dec 2006 accounts Annual Accounts 1 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
27 Jan 2006 annual-return Return made up to 30/01/06; full list of members 8 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
28 Dec 2005 accounts Annual Accounts 1 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: 50 broad street stoke on trent staffordshire ST1 4JB 1 Buy now
16 Mar 2005 annual-return Return made up to 30/01/05; full list of members 8 Buy now
12 Nov 2004 accounts Annual Accounts 1 Buy now
01 Mar 2004 annual-return Return made up to 30/01/04; full list of members 8 Buy now
11 Feb 2004 officers Secretary's particulars changed 1 Buy now
24 Dec 2003 officers New secretary appointed 2 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2003 incorporation Incorporation Company 29 Buy now