About

Registered Number: 05701671
Date of Incorporation: 07/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Corner House, North Moor Lane, Cottingham, North Humberside, HU16 4JL

 

Established in 2006, Bbr Developments Ltd has its registered office in North Humberside, it's status in the Companies House registry is set to "Active". Bbr Developments Ltd has 3 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Chris 07 February 2006 - 1
BRATTAN, Carl Anthony Raymond 07 February 2006 - 1
RIMMINGTON, Michael James 07 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 26 December 2014
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 03 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 06 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
225 - Change of Accounting Reference Date 29 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 October 2007 Outstanding

N/A

Legal charge 21 June 2007 Outstanding

N/A

Legal charge 06 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.