About

Registered Number: 04053894
Date of Incorporation: 16/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 14 Abbotsfield Drive, Shrewsbury, SY2 6DJ,

 

Based in Shrewsbury, B.B. Robotics Ltd was setup in 2000. Biddulph, Bernard Michael, Biddulph, Christine, Biddulph, Eleanor Ruth Louise, Biddulph, Paul Michael are listed as the directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDULPH, Bernard Michael 16 August 2000 - 1
BIDDULPH, Christine 05 April 2011 - 1
BIDDULPH, Eleanor Ruth Louise 16 August 2000 05 April 2011 1
BIDDULPH, Paul Michael 16 August 2000 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 24 July 2018
AD01 - Change of registered office address 20 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 16 August 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AD01 - Change of registered office address 28 May 2015
AA01 - Change of accounting reference date 18 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.