Advanced company searchLink opens in new window

BBB SIX LTD

Company number 13128387

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
09 Aug 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
28 Jul 2023 AD01 Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023
16 Dec 2022 AP03 Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022
17 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
06 Dec 2021 TM01 Termination of appointment of Richard James Beese as a director on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Graham John Bird as a director on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Richard John Harpham as a director on 23 November 2021
06 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
26 Nov 2021 AD01 Registered office address changed from Norwich House Price Bailey Llp 6 Central Avenue Norwich NR7 0HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
09 Jul 2021 AP01 Appointment of Mr Richard James Beese as a director on 2 July 2021
09 Jul 2021 TM01 Termination of appointment of David James White as a director on 2 July 2021
05 Jul 2021 PSC02 Notification of Bbb Ventures Ltd as a person with significant control on 25 June 2021
05 Jul 2021 PSC07 Cessation of David James White as a person with significant control on 25 June 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
12 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted