Advanced company searchLink opens in new window

B&B WEYMOUTH LTD

Company number 05937563

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
29 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
20 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
21 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
26 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
29 Nov 2018 TM01 Termination of appointment of Karen Jayne Green as a director on 29 November 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
05 Nov 2014 CH01 Director's details changed for Colette Huck on 4 September 2014
05 Nov 2014 CH01 Director's details changed for Ms Penelope Gillian Brown on 3 September 2014
05 Nov 2014 AD01 Registered office address changed from 8 Freestone Yard, Park Street Colnbrook Slough Berkshire SL1 0HT England to 8 Freestone Yard, Park Street Colnbrook Slough Berkshire SL3 0HT on 5 November 2014
05 Nov 2014 AD01 Registered office address changed from 270 Horn Lane London W3 6TQ to 8 Freestone Yard, Park Street Colnbrook Slough Berkshire SL3 0HT on 5 November 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013