About

Registered Number: 03580506
Date of Incorporation: 09/06/1998 (26 years ago)
Company Status: Active
Registered Address: 66 Church Street, Exchange Building, Hartlepool, Cleveland, Cleveland, TS24 7DN

 

Based in Cleveland, B B B Draughting Services Ltd was established in 1998, it's status is listed as "Active". The business has 3 directors listed as Thorpe, Richard, Thorpe, Richard, Bishop, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Richard 01 July 2014 - 1
BISHOP, Robert 20 June 1998 14 June 1999 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Richard 11 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 September 2017
PSC04 - N/A 15 August 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 25 February 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 06 September 2014
RESOLUTIONS - N/A 22 July 2014
SH01 - Return of Allotment of shares 21 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP03 - Appointment of secretary 16 July 2014
AP01 - Appointment of director 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
CC04 - Statement of companies objects 10 July 2014
SH08 - Notice of name or other designation of class of shares 10 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
CERTNM - Change of name certificate 15 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.