Advanced company searchLink opens in new window

B & B FABRICATIONS (LEICESTERSHIRE) LTD

Company number 03196256

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)
08 Mar 2024 AP03 Appointment of Mr Thomas Mayne as a secretary on 1 January 2024
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Oct 2023 TM02 Termination of appointment of Dawn Marie Chesterton as a secretary on 1 October 2023
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
08 Apr 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
12 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
14 May 2015 CH01 Director's details changed for Mr David Peter Boot on 26 February 2014
22 Apr 2015 AD01 Registered office address changed from The Springboard Centre (Coalville) Limited Mantle Lane, Coalville Leicestershire LE67 3DW to Unit 2 Moore Road Beveridge Lane Ellistown Coalville Leicestershire LE67 1FB on 22 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014