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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2004 | Outstanding |
N/A |