Grays
Essex
RM17 5ED
Secretary Name | Claire Louise Cornelius |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2005(6 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Education |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Joel Lewis Mercer Barnett |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Joy Heather Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 38 Bradleigh Avenue Grays Essex RM17 5XD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bbwcomms.com |
---|
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mr Craig Barry Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,736 |
Cash | £290,754 |
Current Liabilities | £153,158 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 March 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Joel Lewis Mercer Barnett as a director on 1 February 2018 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 May 2017 | Director's details changed for Craig Barry Robinson on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Craig Barry Robinson on 3 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 November 2016 | Secretary's details changed for Claire Louise Cornelius on 10 November 2016 (1 page) |
10 November 2016 | Secretary's details changed for Claire Louise Cornelius on 10 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 February 2016 | Company name changed bbw consultants LIMITED\certificate issued on 16/02/16
|
16 February 2016 | Company name changed bbw consultants LIMITED\certificate issued on 16/02/16
|
12 January 2016 | Director's details changed for Craig Barry Robinson on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Craig Barry Robinson on 12 January 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Secretary's details changed for Claire Louise Robinson on 24 September 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Claire Louise Robinson on 24 September 2012 (2 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 7 sylvan court southfields business park sylvan way basildon essex SS15 6TD (1 page) |
2 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 7 sylvan court southfields business park sylvan way basildon essex SS15 6TD (1 page) |
2 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
30 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Return made up to 25/02/05; full list of members
|
28 February 2005 | Return made up to 25/02/05; full list of members
|
26 February 2005 | New secretary appointed (1 page) |
26 February 2005 | New secretary appointed (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: suite 11/12 edward cecil house 799 london road grays essex RM20 3LH (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: suite 11/12 edward cecil house 799 london road grays essex RM20 3LH (1 page) |
19 August 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
19 August 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
30 August 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 August 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
14 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
16 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
8 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
9 June 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
9 June 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (14 pages) |
25 February 1999 | Incorporation (14 pages) |