About

Registered Number: 07065608
Date of Incorporation: 04/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 20 Rochester Trade Park, Rochester Airport Industrial Estate, Rochester, Kent, ME1 3QY

 

B B Contracts Ltd was founded on 04 November 2009 and has its registered office in Rochester, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at B B Contracts Ltd. There are 3 directors listed as Barnacle, Tracy, Brown, Diane, Miles, Christopher Paul for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNACLE, Tracy 01 January 2011 - 1
BROWN, Diane 04 November 2009 - 1
MILES, Christopher Paul 06 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 28 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 April 2015
RESOLUTIONS - N/A 08 December 2014
MA - Memorandum and Articles 08 December 2014
SH08 - Notice of name or other designation of class of shares 08 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 11 November 2011
RP04 - N/A 07 July 2011
SH01 - Return of Allotment of shares 18 June 2011
AD01 - Change of registered office address 01 June 2011
AP01 - Appointment of director 31 May 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 30 September 2010
CERTNM - Change of name certificate 07 June 2010
AP01 - Appointment of director 01 June 2010
RESOLUTIONS - N/A 26 May 2010
AA01 - Change of accounting reference date 05 November 2009
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.