About

Registered Number: 06011245
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 34 Watling Street Road, Fulwood, Preston, PR2 8BP,

 

Having been setup in 2006, Bbe Developments Ltd are based in Preston, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Nasr, Nabeil, Nasr, Nadia, Nasr, Nadia, Nasr, Nabeil, Nasr, Nadia are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASR, Nabeil 15 November 2017 - 1
NASR, Nabeil 28 November 2006 20 June 2017 1
NASR, Nadia 17 June 2017 15 November 2017 1
Secretary Name Appointed Resigned Total Appointments
NASR, Nadia 28 November 2006 10 September 2007 1
NASR, Nadia 28 November 2006 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 30 June 2020
PSC01 - N/A 30 June 2020
PSC07 - N/A 30 June 2020
RESOLUTIONS - N/A 25 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 16 October 2019
RESOLUTIONS - N/A 10 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2019
SH08 - Notice of name or other designation of class of shares 09 May 2019
SH01 - Return of Allotment of shares 09 May 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 16 October 2018
AA01 - Change of accounting reference date 26 July 2018
AD01 - Change of registered office address 26 July 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
CS01 - N/A 26 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 31 August 2016
TM02 - Termination of appointment of secretary 21 January 2016
AR01 - Annual Return 07 December 2015
RP04 - N/A 24 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 December 2014
DISS40 - Notice of striking-off action discontinued 08 November 2014
AA - Annual Accounts 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 February 2013
CH03 - Change of particulars for secretary 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 January 2012
MG01 - Particulars of a mortgage or charge 03 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 27 May 2008
363a - Annual Return 14 January 2008
225 - Change of Accounting Reference Date 08 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.