About

Registered Number: 05137193
Date of Incorporation: 25/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 19 Fernbank Road, Bristol, BS6 6QA

 

Established in 2004, Bbgp Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSER, Jacob Henry David 06 November 2014 11 December 2017 1
STELL, Robert Duncan 06 May 2005 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Andrew 03 October 2014 - 1
BOLDY, Anthony David 26 May 2004 18 January 2007 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 04 November 2014
AP03 - Appointment of secretary 09 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AP01 - Appointment of director 08 October 2014
AD01 - Change of registered office address 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 July 2013
CERTNM - Change of name certificate 17 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 17 December 2010
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 04 May 2010
TM01 - Termination of appointment of director 14 April 2010
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
225 - Change of Accounting Reference Date 18 January 2007
123 - Notice of increase in nominal capital 18 January 2007
CERTNM - Change of name certificate 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.