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.
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 |
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 |
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 |