Hadleigh
Benfleet
SS7 2PA
Director Name | Matthew Noakes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Victoria Road Stanford Le Hope Essex SS17 0HY |
Secretary Name | Jannette Ann McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 85 High Street Hadleigh Benfleet Essex SS7 2PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bbgautos.co.uk |
---|---|
Telephone | 01268 418505 |
Telephone region | Basildon |
Registered Address | 77 High Street Hadleigh Benfleet SS7 2PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Micheal Janaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,417 |
Cash | £7,034 |
Current Liabilities | £158,200 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
14 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 October 2021 | Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021 (1 page) |
10 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Jannette Ann Mcclelland as a secretary on 10 February 2021 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 December 2014 | Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 29 December 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Michael Janaway on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Secretary's details changed for Jannette Ann Mcclelland on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Michael Janaway on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Michael Janaway on 7 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Jannette Ann Mcclelland on 7 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Jannette Ann Mcclelland on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
5 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
5 April 2011 | Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 5 April 2011 (1 page) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Michael Janaway on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Michael Janaway on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Michael Janaway on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2009 | Appointment terminated director matthew noakes (1 page) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director matthew noakes (1 page) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: unit 3, bb house 28-32 high road laindon essex SS15 6NR (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: unit 3, bb house 28-32 high road laindon essex SS15 6NR (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 12 kings parade king street stanford le hope essex SS17 0HR (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 12 kings parade king street stanford le hope essex SS17 0HR (1 page) |
22 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
26 May 2006 | Return made up to 02/02/06; full list of members (7 pages) |
26 May 2006 | Return made up to 02/02/06; full list of members (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
2 February 2005 | Incorporation (16 pages) |
2 February 2005 | Incorporation (16 pages) |