BBI SOLUTIONS OEM LIMITED

08368483
HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 44 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 42 Buy now
13 Mar 2023 officers Appointment of director (Mr Edwin Charles Blythe) 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Termination of appointment of director (Richard George Armitt Couzens) 1 Buy now
04 Oct 2022 accounts Annual Accounts 40 Buy now
08 Feb 2022 mortgage Registration of a charge 31 Buy now
02 Feb 2022 mortgage Registration of a charge 13 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2021 resolution Resolution 3 Buy now
06 Nov 2021 incorporation Memorandum Articles 41 Buy now
25 Sep 2021 accounts Annual Accounts 39 Buy now
17 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 40 Buy now
24 Aug 2020 mortgage Registration of a charge 22 Buy now
12 Aug 2020 officers Termination of appointment of director (Alan Edward Peterson) 1 Buy now
03 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 35 Buy now
15 Apr 2019 officers Termination of appointment of director (Liam Mark Taylor) 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 officers Termination of appointment of director (Alexander Heinrich Werner Poempner) 1 Buy now
13 Dec 2018 officers Appointment of director (Mr Richard George Armitt Couzens) 2 Buy now
13 Dec 2018 officers Appointment of director (Mr Alan Edward Peterson) 2 Buy now
26 Sep 2018 accounts Annual Accounts 35 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Liam Mark Taylor) 2 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Alexander Heinrich Werner Poempner) 2 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Mario Pietro Gualano) 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Termination of appointment of director (Lyn Dafydd Rees) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Mario Pietro Gualano) 2 Buy now
17 Nov 2017 officers Termination of appointment of director (Fiona Anne Marshall) 1 Buy now
05 Oct 2017 officers Change of particulars for director (Mr Liam Mark Taylor) 2 Buy now
03 Oct 2017 officers Change of particulars for director (Mr Liam Taylor) 2 Buy now
27 Sep 2017 accounts Annual Accounts 37 Buy now
04 Aug 2017 officers Termination of appointment of secretary (Berith Secretaries Limited) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 39 Buy now
25 Jul 2016 officers Appointment of director (Mr Alexander Heinrich Werner Poempner) 2 Buy now
19 May 2016 officers Appointment of director (Fiona Anne Marshall) 2 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 mortgage Registration of a charge 66 Buy now
27 Nov 2015 officers Termination of appointment of director (Douglas John Barry) 1 Buy now
30 Jul 2015 officers Appointment of director (Mr Douglas John Barry) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Joseph Patrick Mcnamara Iii) 1 Buy now
24 Apr 2015 accounts Annual Accounts 27 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
11 Sep 2014 incorporation Memorandum Articles 41 Buy now
11 Sep 2014 incorporation Memorandum Articles 41 Buy now
11 Sep 2014 resolution Resolution 4 Buy now
08 Sep 2014 accounts Annual Accounts 27 Buy now
28 Aug 2014 officers Termination of appointment of director (Anne Philomena Hyland) 1 Buy now
19 Jun 2014 incorporation Memorandum Articles 43 Buy now
19 Jun 2014 resolution Resolution 4 Buy now
05 Jun 2014 officers Appointment of director (Ms Anne Philomena Hyland) 2 Buy now
24 Jan 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 capital Statement of capital (Section 108) 4 Buy now
08 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Jan 2014 insolvency Solvency statement dated 31/12/13 2 Buy now
08 Jan 2014 resolution Resolution 4 Buy now
31 Dec 2013 capital Return of Allotment of shares 4 Buy now
31 Dec 2013 resolution Resolution 2 Buy now
07 Aug 2013 officers Appointment of corporate secretary (Berith Secretaries Limited) 2 Buy now
07 Aug 2013 officers Appointment of director (Mr Liam Taylor) 2 Buy now
07 Aug 2013 officers Appointment of director (Mr Lyn Dafydd Rees) 2 Buy now
07 Aug 2013 officers Appointment of director (Mr Joseph Patrick Mcnamara Iii) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Richard Bound) 1 Buy now
12 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jan 2013 incorporation Incorporation Company 51 Buy now