(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF. Change occurred on Friday 14th April 2023. Company's previous address: Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, November 2021
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, October 2020
| accounts
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd September 2020
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 2nd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th April 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 3rd September 2018.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thursday 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 6th October 2016 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT. Change occurred on Tuesday 4th October 2016. Company's previous address: Sneyd Hill Burslem Stoke-on-Trent Staffordshire ST6 2DZ.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 18th, March 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on Monday 30th March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
(AA) Group of companies' accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th December 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(33 pages)
|
(AUD) Auditor's resignation
filed on: 17th, February 2012
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 1st, February 2012
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, May 2011
| resolution
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th December 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, December 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th August 2010.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, June 2010
| resolution
|
Free Download
(35 pages)
|
(AD01) Change of registered office on Tuesday 9th February 2010 from Sneyd Hill Burslem Stoke-on-Trent Staffordshire ST6 2DZ
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th January 2010.
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bbm seventy LIMITEDcertificate issued on 18/01/10
filed on: 18th, January 2010
| change of name
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 18th January 2010) of a secretary
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 18th January 2010 from Sigma House Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 31st December 2009
filed on: 15th, January 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th January 2010
filed on: 14th, January 2010
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tuesday 29th December 2009
filed on: 11th, January 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, January 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(30 pages)
|