About

Registered Number: 04820450
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: No 2 North Road, Midsomer Norton, Radstock, Bath, BA3 2QD

 

Bbw Property Holdings Ltd was setup in 2003, it's status is listed as "Active". This business has 11 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHING, Man Kwong 05 July 2004 01 November 2005 1
FAULKS, David 14 September 2018 05 April 2020 1
FAULKS, David 25 May 2018 12 August 2018 1
OLES, Victor 01 November 2017 12 February 2018 1
SINGTOTHONG, Potjakapong 01 August 2016 01 November 2017 1
SINGTOTHONG, Yuphin 12 August 2018 14 September 2018 1
SINGTOTHONG, Yuphin 12 February 2018 25 May 2018 1
YOTJAI, Potjakapong 06 April 2005 28 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HIBBERD, Yuphin 06 April 2005 13 January 2014 1
PATEL, Ashok Sumantbhai 10 April 2005 21 July 2005 1
YOTJAI, Potjakapong 31 May 2004 10 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 06 September 2020
PSC01 - N/A 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
PSC07 - N/A 09 April 2020
AP01 - Appointment of director 30 March 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
CS01 - N/A 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 26 May 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 24 April 2019
DISS16(SOAS) - N/A 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
RESOLUTIONS - N/A 10 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
CS01 - N/A 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 30 August 2016
SH01 - Return of Allotment of shares 30 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 02 November 2015
RT01 - Application for administrative restoration to the register 02 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM02 - Termination of appointment of secretary 13 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 April 2011
CERTNM - Change of name certificate 27 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 26 January 2010
AC92 - N/A 26 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AAMD - Amended Accounts 24 September 2008
363a - Annual Return 09 July 2008
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
363s - Annual Return 22 August 2006
363s - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 01 March 2005
DISS40 - Notice of striking-off action discontinued 17 August 2004
CERTNM - Change of name certificate 17 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 March 2005 Outstanding

N/A

Debenture 22 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.