About

Registered Number: 04647534
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Caldecote House Farm Yard Caldecote Green, Upper Caldecote, Biggleswade, SG18 9BX,

 

Bedfordshire Bbq Centre Ltd was registered on 24 January 2003 and has its registered office in Biggleswade, it has a status of "Active". There are 3 directors listed for Bedfordshire Bbq Centre Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBAN, Martin Mclean 24 January 2003 - 1
COBBAN, Paul Martin 24 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COBBAN, Rita 24 January 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 21 October 2019
CH03 - Change of particulars for secretary 21 October 2019
PSC04 - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
PSC04 - N/A 16 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 23 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 08 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 09 August 2005
225 - Change of Accounting Reference Date 09 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.