B & B POTATOES LIMITED

06512535
STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Bridget Bere) 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2023 accounts Annual Accounts 8 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 8 Buy now
30 Mar 2022 accounts Amended Accounts 7 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2021 accounts Annual Accounts 10 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2018 accounts Annual Accounts 9 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2017 accounts Annual Accounts 9 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 accounts Annual Accounts 8 Buy now
29 Feb 2016 annual-return Annual Return 10 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
26 Feb 2015 annual-return Annual Return 10 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 annual-return Annual Return 10 Buy now
04 Dec 2013 accounts Annual Accounts 8 Buy now
26 Feb 2013 annual-return Annual Return 10 Buy now
12 Dec 2012 accounts Annual Accounts 7 Buy now
28 Feb 2012 annual-return Annual Return 10 Buy now
15 Dec 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 10 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
08 Apr 2010 annual-return Annual Return 9 Buy now
08 Apr 2010 officers Change of particulars for director (Nicola Jill Bere) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Bridget Bere) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Michael Bult) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Harold Bult) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Matthew David Channing Bere) 2 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
21 Dec 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 May 2009 annual-return Return made up to 25/02/09; full list of members 6 Buy now
14 May 2009 capital Ad 01/04/08\gbp si 599@1=599\gbp ic 1/600\ 3 Buy now
07 Apr 2009 officers Director appointed nicola jill bere 2 Buy now
07 Apr 2009 officers Appointment terminated director david bere 1 Buy now
25 Apr 2008 officers Director appointed michael bult 2 Buy now
25 Apr 2008 officers Director appointed harold bult 2 Buy now
25 Apr 2008 officers Director and secretary appointed andrew bult 2 Buy now
25 Apr 2008 officers Director appointed mathew bere 2 Buy now
25 Apr 2008 officers Director appointed david bere 2 Buy now
25 Apr 2008 officers Director appointed bridget bere 2 Buy now
25 Apr 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
25 Apr 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
08 Apr 2008 capital Nc inc already adjusted 25/02/08 2 Buy now
08 Apr 2008 resolution Resolution 21 Buy now
04 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2008 incorporation Incorporation Company 26 Buy now