About

Registered Number: 04351734
Date of Incorporation: 11/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Tamar Ridge, Cox Park, Gunnislake, Cornwall, PL18 9BD

 

Established in 2002, B & B Contractors Ltd have registered office in Gunnislake, it's status at Companies House is "Active". We don't currently know the number of employees at B & B Contractors Ltd. Bloye, Sharon Elaine, Bloye, Timothy Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOYE, Sharon Elaine 15 January 2002 - 1
BLOYE, Timothy Andrew 15 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 12 September 2017
CH03 - Change of particulars for secretary 12 September 2017
CH01 - Change of particulars for director 12 September 2017
SH01 - Return of Allotment of shares 18 April 2017
SH01 - Return of Allotment of shares 13 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 January 2015
MR04 - N/A 15 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 14 November 2003
225 - Change of Accounting Reference Date 14 November 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.