Advanced company searchLink opens in new window

BBEWD LTD

Company number 10215076

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)
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 81,950.5
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
10 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2017 AP01 Appointment of Peter Anthony Kirkman as a director on 4 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 81,538.4
05 Apr 2017 AP01 Appointment of Mr Gary Allen Clarke as a director on 4 April 2017
05 Apr 2017 AP01 Appointment of Ian Zant-Boer as a director on 4 April 2017
05 Apr 2017 AP01 Appointment of Mr Stephen Leonard Robinson as a director on 4 April 2017
27 Jan 2017 MA Memorandum and Articles of Association
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of shares 27/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 80,000
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 30/06/2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,000.00
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10,000.00
04 Nov 2016 SH02 Sub-division of shares on 30 June 2016
26 Aug 2016 TM02 Termination of appointment of Kirsten Robinson as a secretary on 1 July 2016
23 Aug 2016 AP04 Appointment of Emw Secretaries Limited as a secretary on 1 July 2016
23 Aug 2016 AD01 Registered office address changed from Heathersett Chilworth Road Chilworth SO16 7JX England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 23 August 2016
06 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-06
  • GBP 1,000