About

Registered Number: 02393419
Date of Incorporation: 08/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 3a Nelson Road, Greenwich, London, SE10 9JB

 

Bb-shipping (Greenwich) Ltd was registered on 08 June 1989 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTELAE, Pedro 20 August 2013 - 1
CASTELAO, Lino Miguel 01 June 2014 - 1
BERGRING, Ulf Carl-Gustav N/A 30 August 2013 1
STAGG, Jean Sylvia N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
BERGRING, Ritva Annikki N/A 23 September 2013 1
CLARK, Eleanor 17 October 2012 16 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 October 2017
AAMD - Amended Accounts 22 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 11 July 2014
AAMD - Amended Accounts 03 April 2014
AAMD - Amended Accounts 02 April 2014
TM01 - Termination of appointment of director 09 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AR01 - Annual Return 26 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 29 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 30 July 2013
DS02 - Withdrawal of striking off application by a company 18 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2013
DS01 - Striking off application by a company 15 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 23 April 2013
AA01 - Change of accounting reference date 20 December 2012
AP03 - Appointment of secretary 22 October 2012
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 14 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 01 September 1993
288 - N/A 10 May 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 11 February 1992
AA - Annual Accounts 29 June 1991
363b - Annual Return 20 June 1991
288 - N/A 20 June 1991
363a - Annual Return 20 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
287 - Change in situation or address of Registered Office 28 June 1989
288 - N/A 28 June 1989
NEWINC - New incorporation documents 08 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.