About

Registered Number: 06936223
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Grange Farm, Colesden, Bedford, MK44 3DB,

 

Having been setup in 2009, Bnbselect.com Ltd have registered office in Bedford, it has a status of "Active". This organisation has 4 directors listed at Companies House. 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
ALLEN, Benjamin Charles 27 June 2019 - 1
AMOS, Robert Johnathon 27 June 2019 - 1
BARNES, Trevor 05 October 2009 30 April 2010 1
HUGO, Ross 17 June 2009 27 June 2019 1

Filing History

Document Type Date
PSC02 - N/A 03 July 2020
CS01 - N/A 03 July 2020
PSC04 - N/A 03 July 2020
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 31 March 2020
PSC01 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
MR01 - N/A 27 June 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 04 July 2018
PSC01 - N/A 04 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 01 July 2016
SH01 - Return of Allotment of shares 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 February 2011
SH01 - Return of Allotment of shares 24 February 2011
AR01 - Annual Return 30 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 16 October 2009
AD01 - Change of registered office address 09 October 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.