Advanced company searchLink opens in new window

BB FLOORING (SURREY) LTD

Company number 09105186

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 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mr Mikady Tyrelle Lee Chapman on 1 February 2023
10 Feb 2023 PSC04 Change of details for Mr Mikady Tyrelle Chapman as a person with significant control on 1 February 2023
10 Feb 2023 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
14 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 June 2018
21 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
22 Jul 2017 PSC01 Notification of Mikady Tyrelle Chapman as a person with significant control on 27 June 2017
25 Feb 2017 AA Micro company accounts made up to 30 June 2016
06 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
20 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 CH01 Director's details changed for Mr Mikady Tyrelle Lee Chapman on 6 April 2015
07 Aug 2014 CH01 Director's details changed for Mr Mikady Tryelle Lee Chapman on 27 June 2014
05 Aug 2014 CH01 Director's details changed for Mikady Chapman on 27 June 2014
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 1