About

Registered Number: 02360372
Date of Incorporation: 13/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA

 

Based in Newcastle Upon Tyne in Tyne And Wear, B B Trade Kitchens & Bedrooms Ltd was founded on 13 March 1989, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this business are listed as Burke, Cheri Anne, Gray, Mark, Gray, Neville, Robson, Catherine Angela, Robson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Cheri Anne 23 December 2005 - 1
GRAY, Mark N/A 23 December 2005 1
GRAY, Neville N/A 23 December 2005 1
ROBSON, Catherine Angela N/A 31 January 1993 1
ROBSON, David N/A 23 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 25 August 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 18 December 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 22 August 2006
CERTNM - Change of name certificate 21 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 13 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 05 November 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 06 November 1995
288 - N/A 16 January 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 06 July 1992
363b - Annual Return 02 February 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 24 December 1990
288 - N/A 15 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
RESOLUTIONS - N/A 12 April 1989
MEM/ARTS - N/A 12 April 1989
NEWINC - New incorporation documents 13 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.