About

Registered Number: 06521498
Date of Incorporation: 03/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: R A BROCKSOM, 4 Greenbush Lane, Cranleigh, Surrey, GU6 8ED

 

Based in Cranleigh, Surrey, B & B Projects Ltd was founded on 03 March 2008, it's status is listed as "Active". We do not know the number of employees at the organisation. The organisation has 2 directors listed as Brocksom, Richard Anthony, Blower, James Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWER, James Gerald 11 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BROCKSOM, Richard Anthony 01 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 March 2019
PSC04 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 21 March 2016
AP03 - Appointment of secretary 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 26 November 2014
RESOLUTIONS - N/A 11 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 26 March 2013
CH04 - Change of particulars for corporate secretary 26 March 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 March 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 10 December 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
CERTNM - Change of name certificate 11 July 2008
CERTNM - Change of name certificate 24 April 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.