About

Registered Number: 05085706
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ,

 

Bbg Lift Accommodation Services Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Bevan, Daniel Peter, Phillips, Judith Carlyon, Pollard, Carolyn Jane at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEVAN, Daniel Peter 03 December 2018 - 1
PHILLIPS, Judith Carlyon 28 June 2013 30 October 2015 1
POLLARD, Carolyn Jane 30 October 2015 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 01 May 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 28 March 2019
AP03 - Appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 20 September 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 06 July 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 27 November 2015
AP03 - Appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 29 November 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP03 - Appointment of secretary 28 June 2013
AD01 - Change of registered office address 26 June 2013
CH01 - Change of particulars for director 05 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AUD - Auditor's letter of resignation 20 May 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 02 April 2013
AUD - Auditor's letter of resignation 20 September 2012
MISC - Miscellaneous document 19 September 2012
MISC - Miscellaneous document 19 September 2012
CH01 - Change of particulars for director 24 August 2012
AP01 - Appointment of director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 14 March 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 10 August 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 28 January 2011
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 23 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
AA - Annual Accounts 23 June 2005
288b - Notice of resignation of directors or secretaries 22 May 2005
225 - Change of Accounting Reference Date 22 May 2005
288a - Notice of appointment of directors or secretaries 22 May 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
RESOLUTIONS - N/A 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
CERTNM - Change of name certificate 25 January 2005
395 - Particulars of a mortgage or charge 03 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A deed 19 May 2006 Outstanding

N/A

Security agreement 01 September 2005 Outstanding

N/A

A deed 01 March 2005 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.