About

Registered Number: 05072763
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 167 Scotchman Lane, Morley, Leeds, West Yorkshire, LS27 0NY

 

B B Erections Ltd was registered on 15 March 2004 and has its registered office in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKSHAW, Claire Louise 03 May 2004 04 October 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 June 2013
MR04 - N/A 18 May 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 April 2011
TM02 - Termination of appointment of secretary 14 January 2011
AA - Annual Accounts 31 December 2010
MEM/ARTS - N/A 23 December 2010
CC04 - Statement of companies objects 15 December 2010
RESOLUTIONS - N/A 14 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 27 February 2010
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 27 November 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 05 April 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 23 November 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
CERTNM - Change of name certificate 01 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2013 Outstanding

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Legal mortgage 31 March 2006 Outstanding

N/A

Legal mortgage 17 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.