About

Registered Number: 04467252
Date of Incorporation: 21/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

B & B Funeral Directors Ltd was founded on 21 June 2002 and has its registered office in Sutton Coldfield in West Midlands, it's status is listed as "Active". The current directors of B & B Funeral Directors Ltd are listed as George, Timothy Francis, Portman, Richard Harry at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 25 January 2013 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 October 2013
MR01 - N/A 09 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 February 2013
AP03 - Appointment of secretary 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA01 - Change of accounting reference date 05 February 2013
AD01 - Change of registered office address 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 29 April 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
RESOLUTIONS - N/A 12 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 17 July 2003
395 - Particulars of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
225 - Change of Accounting Reference Date 25 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
CERTNM - Change of name certificate 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Amendment agreement to a legal mortgage dated 4 june 2007 01 February 2008 Outstanding

N/A

Amendment agreement 01 February 2008 Outstanding

N/A

Legal mortgage 04 June 2007 Outstanding

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Legal mortgage 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Debenture 21 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.