B.B.S. (Brick & Stone) Ltd was setup in 1990. This company has 2 directors listed. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STERLING, Nicholas John | N/A | 31 August 1994 | 1 |
WAITE, James | N/A | 30 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AD01 - Change of registered office address | 21 November 2018 | |
AD01 - Change of registered office address | 21 November 2018 | |
AD01 - Change of registered office address | 21 November 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 16 February 2016 | |
MR01 - N/A | 08 February 2016 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR04 - N/A | 30 December 2015 | |
MR01 - N/A | 16 December 2015 | |
MR01 - N/A | 16 December 2015 | |
AA01 - Change of accounting reference date | 14 December 2015 | |
MR04 - N/A | 20 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 21 August 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
CH03 - Change of particulars for secretary | 07 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 04 March 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2008 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2005 | |
363s - Annual Return | 02 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
AA - Annual Accounts | 08 February 2004 | |
395 - Particulars of a mortgage or charge | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 19 October 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
287 - Change in situation or address of Registered Office | 28 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2000 | |
363s - Annual Return | 20 June 2000 | |
287 - Change in situation or address of Registered Office | 20 June 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
AA - Annual Accounts | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 09 June 1999 | |
363s - Annual Return | 25 May 1999 | |
RESOLUTIONS - N/A | 19 May 1999 | |
RESOLUTIONS - N/A | 19 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
395 - Particulars of a mortgage or charge | 19 March 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 03 June 1998 | |
395 - Particulars of a mortgage or charge | 20 March 1998 | |
AA - Annual Accounts | 04 January 1998 | |
395 - Particulars of a mortgage or charge | 02 January 1998 | |
363s - Annual Return | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 21 January 1997 | |
395 - Particulars of a mortgage or charge | 16 October 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1996 | |
AA - Annual Accounts | 30 July 1996 | |
287 - Change in situation or address of Registered Office | 11 July 1996 | |
363s - Annual Return | 12 June 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 24 February 1996 | |
AA - Annual Accounts | 08 June 1995 | |
363s - Annual Return | 05 May 1995 | |
395 - Particulars of a mortgage or charge | 11 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 20 September 1994 | |
AA - Annual Accounts | 08 August 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 02 August 1993 | |
363s - Annual Return | 25 June 1993 | |
287 - Change in situation or address of Registered Office | 02 October 1992 | |
CERTNM - Change of name certificate | 21 July 1992 | |
CERTNM - Change of name certificate | 21 July 1992 | |
AA - Annual Accounts | 17 July 1992 | |
363s - Annual Return | 22 May 1992 | |
288 - N/A | 22 May 1992 | |
288 - N/A | 22 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1992 | |
287 - Change in situation or address of Registered Office | 25 July 1991 | |
AA - Annual Accounts | 19 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1991 | |
363a - Annual Return | 04 June 1991 | |
RESOLUTIONS - N/A | 06 April 1991 | |
123 - Notice of increase in nominal capital | 06 April 1991 | |
288 - N/A | 28 March 1991 | |
288 - N/A | 28 March 1991 | |
395 - Particulars of a mortgage or charge | 25 May 1990 | |
288 - N/A | 23 March 1990 | |
NEWINC - New incorporation documents | 14 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2016 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 20 August 2013 | Outstanding |
N/A |
Legal charge | 11 May 2012 | Fully Satisfied |
N/A |
All assets debenture | 09 February 2012 | Fully Satisfied |
N/A |
Legal charge | 16 May 2008 | Outstanding |
N/A |
Legal charge | 05 March 2004 | Fully Satisfied |
N/A |
Legal charge | 17 October 2003 | Fully Satisfied |
N/A |
Legal charge | 05 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 12 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 1997 | Fully Satisfied |
N/A |
Legal mortgage | 08 January 1997 | Fully Satisfied |
N/A |
Legal mortgage | 08 October 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 18 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 16 February 1996 | Fully Satisfied |
N/A |
Legal charge | 08 March 1995 | Fully Satisfied |
N/A |
Debenture | 22 May 1990 | Fully Satisfied |
N/A |