About

Registered Number: 04257328
Date of Incorporation: 23/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Little Longbar Sawbridgeworth Road, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7QU

 

Established in 2001, B & B Hire & Sales Ltd has its registered office in Hertfordshire, it has a status of "Active". The current directors of this organisation are listed as Wicks, Anita Christine, Wicks, Daryl, Mcwilliam, Caroline Anne at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, Daryl 26 May 2017 - 1
MCWILLIAM, Caroline Anne 23 July 2001 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
WICKS, Anita Christine 31 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 27 May 2017
AP01 - Appointment of director 27 May 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
CS01 - N/A 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 11 February 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
AR01 - Annual Return 21 December 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 03 June 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 28 May 2003
DISS40 - Notice of striking-off action discontinued 18 February 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
GAZ1 - First notification of strike-off action in London Gazette 14 January 2003
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.