About

Registered Number: 05894221
Date of Incorporation: 02/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 12 Aldbourne Avenue, Earley, Reading, Berkshire, RG6 7DB,

 

Bbm Contracts Ltd was registered on 02 August 2006, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Burgess, Michele Margaret, Burgess, Michelle, Burgess, Nicholas Paul for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Michelle 31 August 2016 - 1
BURGESS, Nicholas Paul 18 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Michele Margaret 18 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 August 2017
PSC04 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 04 May 2017
AP01 - Appointment of director 31 August 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 07 August 2007
395 - Particulars of a mortgage or charge 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.