Advanced company searchLink opens in new window

B.& B. ATTACHMENTS LIMITED

Company number 01532448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 MR04 Satisfaction of charge 14 in full
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
22 Dec 2016 CH01 Director's details changed for Michael Robert Barton on 22 December 2016
15 Dec 2016 CH01 Director's details changed for Mr Timothy Paul Christian on 15 December 2016
15 Dec 2016 CH01 Director's details changed for Neal Watson Fowler on 15 December 2016
15 Dec 2016 CH01 Director's details changed for John William Lamberth on 15 December 2016
15 Dec 2016 AP03 Appointment of Mr Neil David Jackson as a secretary on 15 December 2016
15 Dec 2016 MR04 Satisfaction of charge 12 in full
10 Oct 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 6 May 2016
05 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
31 Mar 2016 MR04 Satisfaction of charge 11 in full
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 May 2014 AUD Auditor's resignation
30 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
10 Mar 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014
14 Aug 2013 AA Accounts for a small company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 15
25 Jul 2012 AP01 Appointment of Mr Timothy Paul Christian as a director
25 Jul 2012 TM01 Termination of appointment of Peter Boyd as a director
10 Jul 2012 AA Accounts for a small company made up to 31 December 2011
27 Jun 2012 CH01 Director's details changed for Michael Robert Barton on 1 January 2012