Advanced company searchLink opens in new window

BBB EALING LIMITED

Company number 13290908

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 AD01 Registered office address changed from Belmont House Station Way Crawley 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
12 Jun 2023 TM01 Termination of appointment of Rishpal Singh Channa as a director on 8 June 2023
12 Jun 2023 AD01 Registered office address changed from Rygor Commercials 23a the Broadway Westbury Wiltshire BA13 4JX England to Belmont House Station Way Crawley RH10 1JA on 12 June 2023
12 Jun 2023 AP03 Appointment of Miss Joanne Katherine Briscoe as a secretary on 8 June 2023
12 Jun 2023 AP01 Appointment of Mr Graham John Bird as a director on 8 June 2023
12 Jun 2023 TM01 Termination of appointment of John Martin Keogh as a director on 8 June 2023
12 Jun 2023 AP01 Appointment of Mr Richard John Harpham as a director on 8 June 2023
12 Jun 2023 PSC02 Notification of Bbb Franchise Ltd as a person with significant control on 8 June 2023
12 Jun 2023 PSC07 Cessation of John Martin Keogh as a person with significant control on 8 June 2023
12 Jun 2023 PSC07 Cessation of Rishpal Singh Channa as a person with significant control on 8 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Jun 2023 PSC07 Cessation of Bbb South East Limited as a person with significant control on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr John Martin Keogh as a person with significant control on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr Rishpal Singh Channa as a person with significant control on 5 June 2023
12 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
05 Apr 2023 PSC05 Change of details for Bbb South East Limited as a person with significant control on 15 November 2022
05 Apr 2023 PSC05 Change of details for Bbb South East Limited as a person with significant control on 15 November 2022
04 Apr 2023 PSC04 Change of details for Mr John Keogh as a person with significant control on 24 March 2023
04 Apr 2023 PSC04 Change of details for Mr Rishpal Channa as a person with significant control on 24 March 2023
03 Apr 2023 PSC05 Change of details for Bbb South East Limited as a person with significant control on 15 November 2022
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AD01 Registered office address changed from Unit E5 Telford Road Bicester OX26 4LD England to Rygor Commercials 23a the Broadway Westbury Wiltshire BA13 4JX on 15 November 2022