B & B INTERESTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2018-12-06 update account_category null => DORMANT
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 03/03/16 FULL LIST
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BLOWER / 01/03/2016
2016-01-07 update account_category DORMANT => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-30 update statutory_documents SECRETARY APPOINTED MR RICHARD ANTHONY BROCKSOM
2015-03-30 update statutory_documents 03/03/15 FULL LIST
2015-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-11 update statutory_documents 14/07/14 STATEMENT OF CAPITAL GBP 160
2014-04-07 delete address 4 GREENBUSH LANE CRANLEIGH SURREY UNITED KINGDOM GU6 8ED
2014-04-07 insert address 4 GREENBUSH LANE CRANLEIGH SURREY GU6 8ED
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 delete address MOFO NOTICES LIMITED CITYPOINT LONDON EC2Y 9AW
2013-06-25 insert address 4 GREENBUSH LANE CRANLEIGH SURREY UNITED KINGDOM GU6 8ED
2013-06-25 update reg_address_care_of C/O => R BROCKSOM
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-03 => 2013-12-31
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW
2013-03-08 update statutory_documents 03/03/13 FULL LIST
2012-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-09 update statutory_documents 03/03/12 FULL LIST
2011-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOFO NOMINEES LIMITED
2011-09-15 update statutory_documents DIRECTOR APPOINTED DEBBIE BLOWER
2011-09-15 update statutory_documents DIRECTOR APPOINTED RICHARD BROCKSOM
2011-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LUKINS
2011-08-12 update statutory_documents 08/08/11 STATEMENT OF CAPITAL GBP 60
2011-07-05 update statutory_documents COMPANY NAME CHANGED MOFO FORTY-THREE LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-07-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION