B&Q LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 26/02/1970)
dot icon04/11/2025
Termination of appointment of Chloe Silvana Barry as a director on 2025-10-31
dot icon04/11/2025
Appointment of Robert Derek Altoft as a director on 2025-11-03
dot icon30/09/2025
Full accounts made up to 2025-01-31
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon17/10/2024
Full accounts made up to 2024-01-31
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/11/2023
Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
dot icon15/11/2023
Full accounts made up to 2023-01-31
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon18/04/2023
Change of details for Kingfisher France Limited as a person with significant control on 2023-03-13
dot icon18/04/2023
Change of details for Kingfisher Holdings Limited as a person with significant control on 2023-03-13
dot icon04/10/2022
Full accounts made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/05/2022
Termination of appointment of Martin Brian Lee as a director on 2022-05-31
dot icon14/12/2021
Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
dot icon09/12/2021
Appointment of Chloe Silvana Barry as a director on 2021-12-01
dot icon09/12/2021
Termination of appointment of Paul Anthony Moore as a director on 2021-12-01
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon23/09/2021
Appointment of Mr Paul Anthony Moore as a director on 2021-09-16
dot icon03/08/2021
Termination of appointment of Paul Lewis White as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Paul Grahame Crisp as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Patrick James Earnshaw as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Andrew David Moat as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Rachel Susan Clarke as a secretary on 2021-07-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon01/02/2021
Termination of appointment of Catherine Burge as a director on 2021-01-31
dot icon28/01/2021
Full accounts made up to 2020-01-31
dot icon29/10/2020
Director's details changed for Mr Patrick James Earnshaw on 2020-07-31
dot icon28/10/2020
Director's details changed for Mrs Catherine Burge on 2020-08-24
dot icon30/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon24/06/2020
Director's details changed for Mr Andrew David Moat on 2020-06-24
dot icon22/01/2020
Statement by Directors
dot icon22/01/2020
Statement of capital on 2020-01-22
dot icon22/01/2020
Solvency Statement dated 22/01/20
dot icon22/01/2020
Resolutions
dot icon12/11/2019
Statement of company's objects
dot icon06/11/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon06/11/2019
Re-registration of Memorandum and Articles
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Re-registration from a public company to a private limited company
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Change of name notice
dot icon29/08/2019
Director's details changed for Mr Geoff James Bryant on 2019-08-01
dot icon28/08/2019
Appointment of Mr Geoff James Bryant as a director on 2019-08-01
dot icon06/08/2019
Full accounts made up to 2019-01-31
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon22/05/2019
Appointment of Mr Patrick James Earnshaw as a director on 2019-04-23
dot icon22/05/2019
Termination of appointment of Sandra Dembeck as a director on 2019-05-13
dot icon04/04/2019
Termination of appointment of Paul Moore as a secretary on 2019-03-19
dot icon04/04/2019
Appointment of Mrs Rachel Susan Clarke as a secretary on 2019-03-19
dot icon18/10/2018
Appointment of Mr Andrew David Moat as a director on 2018-10-08
dot icon18/10/2018
Termination of appointment of Helena Joan Feltham as a director on 2018-09-28
dot icon01/10/2018
Appointment of Mr Graham Robert Bell as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Christian Mazauric as a director on 2018-10-01
dot icon17/07/2018
Full accounts made up to 2018-01-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon04/04/2018
Termination of appointment of Richard Sherwood as a director on 2018-03-31
dot icon02/01/2018
Appointment of Mr Martin Brian Lee as a director on 2018-01-01
dot icon07/11/2017
Appointment of Paul Moore as a secretary on 2017-10-01
dot icon24/10/2017
Appointment of Mrs Catherine Burge as a director on 2017-10-01
dot icon06/10/2017
Appointment of Mr Paul Grahame Crisp as a director on 2017-10-02
dot icon06/10/2017
Termination of appointment of Sally Jane Clifton as a secretary on 2017-09-30
dot icon31/08/2017
Termination of appointment of Jesper Lien as a director on 2017-08-31
dot icon03/08/2017
Appointment of Mr Paul Lewis White as a director on 2017-08-01
dot icon27/07/2017
Full accounts made up to 2017-01-31
dot icon03/07/2017
Appointment of Christian Mazauric as a director on 2017-07-01
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon16/06/2017
Termination of appointment of Damian Garry Mcgloughlin as a director on 2017-06-14
dot icon01/06/2017
Termination of appointment of Michael Lindhart Loeve as a director on 2017-05-31
dot icon11/05/2017
Director's details changed for Dr Sandra Dembeck on 2017-03-01
dot icon07/04/2017
Termination of appointment of Grahame Reginald Smith as a director on 2017-03-31
dot icon23/11/2016
Termination of appointment of Steven Barry Willett as a director on 2016-11-22
dot icon19/09/2016
Termination of appointment of David Lowther as a director on 2016-08-31
dot icon09/08/2016
Full accounts made up to 2016-01-31
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon07/06/2016
Appointment of Mr Richard Sherwood as a director on 2016-05-11
dot icon18/01/2016
Termination of appointment of Alexandre Chabry as a director on 2016-01-15
dot icon13/01/2016
Appointment of Mr Jesper Lien as a director on 2016-01-04
dot icon02/11/2015
Director's details changed for Mr Michael Lindart Loeve on 2015-09-01
dot icon02/11/2015
Director's details changed for Mr Michael Lindhard Loeve on 2015-09-01
dot icon06/10/2015
Appointment of Mrs Helena Joan Feltham as a director on 2015-09-01
dot icon14/09/2015
Termination of appointment of Edward Guy Eccles as a director on 2015-09-11
dot icon11/09/2015
Appointment of Dr Sandra Dembeck as a director on 2015-09-01
dot icon11/09/2015
Appointment of Mr Alexandre Chabry as a director on 2015-09-01
dot icon11/09/2015
Appointment of Mr Michael Lindhard Loeve as a director on 2015-09-01
dot icon11/08/2015
Termination of appointment of Christian Mazauric as a director on 2015-07-31
dot icon04/08/2015
Full accounts made up to 2015-01-31
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Darren Anthony Blackhurst as a director on 2015-05-29
dot icon01/06/2015
Termination of appointment of Kevin O'byrne as a director on 2015-05-15
dot icon07/10/2014
Appointment of Mr Grahame Reginald Smith as a director on 2014-10-06
dot icon08/08/2014
Full accounts made up to 2014-02-01
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon02/06/2014
Director's details changed for David Lowther on 2014-06-01
dot icon11/02/2014
Appointment of Mr Darren Anthony Blackhurst as a director
dot icon23/01/2014
Termination of appointment of Ebru Sayilan Nebol as a director
dot icon23/01/2014
Termination of appointment of Ian Herrett as a director
dot icon22/01/2014
Director's details changed for Edward Guy Eccles on 2014-01-22
dot icon22/01/2014
Director's details changed for David Lowther on 2014-01-22
dot icon05/11/2013
Termination of appointment of Fraser Longden as a director
dot icon29/10/2013
Appointment of Edward Guy Eccles as a director
dot icon28/10/2013
Termination of appointment of Christian Ward as a director
dot icon28/10/2013
Appointment of David Lowther as a director
dot icon25/10/2013
Termination of appointment of William Phillips as a director
dot icon25/10/2013
Appointment of Mr Kevin O'byrne as a director
dot icon29/07/2013
Full accounts made up to 2013-02-02
dot icon22/07/2013
Termination of appointment of Stephen Robinson as a director
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/03/2013
Director's details changed for William Martyn Phillips on 2013-03-04
dot icon01/02/2013
Termination of appointment of Euan Sutherland as a director
dot icon20/12/2012
Director's details changed for William Martyn Phillips on 2012-12-17
dot icon14/12/2012
Director's details changed for Mr Stephen Leonard Robinson on 2012-12-13
dot icon07/12/2012
Director's details changed for Mr Christian Mazauric on 2012-12-01
dot icon29/11/2012
Director's details changed for Mr Christian Mazauric on 2012-11-29
dot icon28/11/2012
Director's details changed for Damian Garry Mcglouhlin on 2012-11-26
dot icon02/11/2012
Termination of appointment of Katherine Paterson as a director
dot icon10/09/2012
Appointment of Mr Christian Mazauric as a director
dot icon10/09/2012
Termination of appointment of James Skelton as a director
dot icon06/09/2012
Director's details changed for Katherine Paterson on 2012-06-05
dot icon29/08/2012
Director's details changed for Mr Euan Angus Sutherland on 2012-08-24
dot icon29/08/2012
Termination of appointment of Veronique Laury as a director
dot icon29/08/2012
Director's details changed for Mr Euan Angus Sutherland on 2012-08-24
dot icon09/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2012-01-28
dot icon30/07/2012
Appointment of Ebru Sayilan Nebol as a director
dot icon26/07/2012
Appointment of Mr Stephen Leonard Robinson as a director
dot icon28/03/2012
Termination of appointment of Andrew Wiggins as a director
dot icon28/03/2012
Termination of appointment of Timothy O'connell as a director
dot icon28/03/2012
Termination of appointment of Nick Folland as a director
dot icon18/10/2011
Appointment of Fraser Alexander Longden as a director
dot icon14/10/2011
Appointment of Ian James Herrett as a director
dot icon13/10/2011
Termination of appointment of Elizabeth Bell as a director
dot icon12/10/2011
Appointment of Damian Garry Mcgloughlin as a director on 2011-09-26
dot icon11/08/2011
Director's details changed for Christian Robert Philip Ward on 2011-08-01
dot icon11/08/2011
Director's details changed for Katherine Paterson on 2011-08-01
dot icon11/08/2011
Director's details changed for Veronique Laury on 2011-08-01
dot icon11/08/2011
Director's details changed for Timothy James O'connell on 2011-08-01
dot icon11/08/2011
Director's details changed for Ms Elizabeth Bell on 2011-08-01
dot icon11/08/2011
Director's details changed for Andrew William Lincoln Wiggins on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr Steven Barry Willett on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr Euan Angus Sutherland on 2011-08-01
dot icon11/08/2011
Director's details changed for William Martyn Phillips on 2011-08-01
dot icon11/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon10/08/2011
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandler's Ford Eastleigh Hampshire SO53 3YX on 2011-08-10
dot icon01/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2011-01-29
dot icon26/05/2011
Director's details changed for Mr Euan Angus Sutherland on 2011-03-01
dot icon20/05/2011
Appointment of Christian Robert Philip Ward as a director
dot icon10/05/2011
Termination of appointment of Ian Michael Cheshire as a director
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon15/02/2011
Appointment of Katherine Paterson as a director
dot icon15/11/2010
Appointment of Veronique Laury as a director
dot icon05/11/2010
Director's details changed for Mrs Elizabeth Bell on 2010-10-19
dot icon05/11/2010
Director's details changed for Timothy James O'connell on 2010-10-19
dot icon05/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon05/11/2010
Secretary's details changed for Sally Jane Clifton on 2010-10-19
dot icon05/11/2010
Director's details changed for William Martyn Phillips on 2010-10-19
dot icon05/11/2010
Director's details changed for Andrew William Lincoln Wiggins on 2010-10-19
dot icon05/11/2010
Director's details changed for Euan Angus Sutherland on 2010-10-19
dot icon05/11/2010
Director's details changed for Steven Barry Willett on 2010-10-19
dot icon27/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/09/2010
Director's details changed for Nicholas James Folland on 2009-12-15
dot icon27/09/2010
Director's details changed for Ian Michael Cheshire on 2009-12-15
dot icon24/09/2010
Termination of appointment of John Colley as a director
dot icon22/09/2010
Director's details changed for Nicholas James Folland on 2009-12-15
dot icon22/09/2010
Director's details changed for Ian Michael Cheshire on 2009-12-15
dot icon22/07/2010
Full accounts made up to 2010-01-30
dot icon27/01/2010
Appointment of Steven Barry Willett as a director
dot icon15/01/2010
Auditor's resignation
dot icon04/01/2010
Miscellaneous
dot icon03/09/2009
Director appointed nick folland
dot icon03/09/2009
Director appointed elizabeth bell
dot icon27/08/2009
Full accounts made up to 2009-01-31
dot icon13/07/2009
Return made up to 01/07/09; full list of members
dot icon10/02/2009
Appointment terminated director terence hartwell
dot icon10/02/2009
Ad 19/01/09\gbp si [email protected]=35\gbp ic 152283215/152283250\
dot icon26/01/2009
Ad 19/01/09\gbp si [email protected]=65\gbp ic 152283150/152283215\
dot icon13/01/2009
Appointment terminated director joanne kenrick
dot icon07/01/2009
Resolutions
dot icon18/12/2008
Director appointed james alan skelton
dot icon02/12/2008
Director appointed martyn phillips
dot icon02/10/2008
Appointment terminated director matthew tyson
dot icon18/09/2008
Appointment terminated director steven barrow
dot icon18/09/2008
Appointment terminated director regis schultz
dot icon11/09/2008
Director appointed john colley
dot icon11/09/2008
Memorandum and Articles of Association
dot icon27/08/2008
Full accounts made up to 2008-02-02
dot icon21/07/2008
Director appointed andrew william lincoln wiggins
dot icon08/07/2008
Return made up to 01/07/08; full list of members
dot icon07/07/2008
Director appointed euan angus sutherland
dot icon06/06/2008
Appointment terminated director stephen gilman
dot icon28/05/2008
Appointment terminated director joseph riordan
dot icon28/05/2008
Director's change of particulars / joseph riordan / 28/04/2008
dot icon28/05/2008
Director's change of particulars / regis schultz / 16/08/2007
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Director's change of particulars / regis schultz / 16/08/2007
dot icon28/05/2008
Director's change of particulars / joanne kenrick / 19/11/2006
dot icon18/02/2008
Resolutions
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon03/08/2007
Full accounts made up to 2007-02-03
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Return made up to 14/06/07; full list of members
dot icon01/08/2007
Director resigned
dot icon18/02/2007
New secretary appointed
dot icon18/02/2007
Secretary resigned
dot icon25/08/2006
Return made up to 14/06/06; full list of members
dot icon21/08/2006
Full accounts made up to 2006-01-28
dot icon02/08/2006
New director appointed
dot icon07/07/2006
Director's particulars changed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon17/03/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New secretary appointed
dot icon14/02/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon18/11/2005
Director resigned
dot icon19/10/2005
Ad 16/08/05--------- £ si 150000000@1=150000000 £ ic 2283150/152283150
dot icon19/10/2005
Nc inc already adjusted 16/08/05
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon10/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director's particulars changed
dot icon13/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2005-01-29
dot icon15/07/2005
New director appointed
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon23/06/2005
Director's particulars changed
dot icon06/06/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon24/11/2004
Director's particulars changed
dot icon11/10/2004
Director's particulars changed
dot icon27/08/2004
Full accounts made up to 2004-01-31
dot icon11/08/2004
Director resigned
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon14/07/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon27/04/2004
Director's particulars changed
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon08/02/2004
Director's particulars changed
dot icon23/12/2003
New director appointed
dot icon12/11/2003
Director's particulars changed
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
New secretary appointed
dot icon02/09/2003
Full accounts made up to 2003-02-01
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon17/05/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Auditor's resignation
dot icon07/12/2002
Director resigned
dot icon16/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon23/08/2002
Full accounts made up to 2002-02-02
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon19/06/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon08/02/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon26/10/2001
Director resigned
dot icon12/09/2001
Director's particulars changed
dot icon04/09/2001
Full accounts made up to 2001-02-03
dot icon14/08/2001
New director appointed
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon28/02/2001
Director's particulars changed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon29/08/2000
Full accounts made up to 2000-01-29
dot icon17/07/2000
Ad 31/03/00--------- £ si [email protected]
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon11/04/2000
Memorandum and Articles of Association
dot icon11/04/2000
Ad 31/03/00--------- £ si [email protected]=50 £ ic 2283100/2283150
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon27/03/2000
Director resigned
dot icon10/03/2000
Return made up to 30/06/99; full list of members; amend
dot icon28/07/1999
Return made up to 30/06/99; full list of members
dot icon14/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Full accounts made up to 1999-01-30
dot icon02/05/1999
New director appointed
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
New secretary appointed
dot icon05/01/1999
Ad 17/12/98-23/12/98 £ si [email protected]=325000 £ ic 1958100/2283100
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New director appointed
dot icon16/12/1998
Memorandum and Articles of Association
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
£ nc 2000000/3000000 11/12/98
dot icon08/10/1998
Director's particulars changed
dot icon24/08/1998
Full accounts made up to 1998-01-31
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon07/08/1998
Auditor's resignation
dot icon16/07/1998
Return made up to 30/06/98; no change of members
dot icon23/06/1998
Director's particulars changed
dot icon22/04/1998
Director's particulars changed
dot icon22/04/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon16/01/1998
Director's particulars changed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon27/08/1997
Full accounts made up to 1997-02-01
dot icon16/07/1997
Return made up to 30/06/97; full list of members
dot icon27/06/1997
Director's particulars changed
dot icon14/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon28/08/1996
Full accounts made up to 1996-02-03
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
New secretary appointed
dot icon31/07/1996
Return made up to 09/08/96; full list of members
dot icon31/07/1996
Director's particulars changed
dot icon08/05/1996
Director resigned
dot icon04/02/1996
Director resigned
dot icon29/08/1995
Full accounts made up to 1995-01-28
dot icon04/08/1995
Return made up to 09/08/95; full list of members
dot icon13/04/1995
New director appointed
dot icon05/02/1995
Director resigned
dot icon18/01/1995
Director's particulars changed
dot icon14/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned;new director appointed
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon03/10/1994
New director appointed
dot icon19/09/1994
Return made up to 09/08/94; no change of members
dot icon19/09/1994
New director appointed
dot icon02/09/1994
Full accounts made up to 1994-01-29
dot icon02/08/1994
Director resigned;new director appointed
dot icon09/06/1994
New director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Director resigned
dot icon02/11/1993
Return made up to 09/08/93; full list of members
dot icon22/08/1993
Full accounts made up to 1993-01-30
dot icon17/02/1993
Director resigned
dot icon04/12/1992
Secretary resigned;new secretary appointed
dot icon03/12/1992
New director appointed
dot icon01/12/1992
Particulars of mortgage/charge
dot icon11/11/1992
New director appointed
dot icon17/09/1992
Resolutions
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon01/09/1992
Director resigned
dot icon01/09/1992
Director resigned
dot icon01/09/1992
Return made up to 09/08/92; full list of members
dot icon15/07/1992
New director appointed
dot icon07/07/1992
Full accounts made up to 1992-02-01
dot icon16/04/1992
Director's particulars changed
dot icon07/09/1991
Full accounts made up to 1991-02-02
dot icon07/09/1991
Return made up to 09/08/91; full list of members
dot icon15/08/1991
Director's particulars changed
dot icon23/05/1991
Director resigned;new director appointed
dot icon16/04/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/09/1990
Director resigned;new director appointed
dot icon21/08/1990
Full accounts made up to 1990-02-03
dot icon21/08/1990
Return made up to 09/08/90; full list of members
dot icon03/05/1990
Director resigned
dot icon27/03/1990
New director appointed
dot icon14/03/1990
Director's particulars changed
dot icon28/02/1990
Director's particulars changed
dot icon29/09/1989
Director resigned;new director appointed
dot icon04/08/1989
Full accounts made up to 1989-01-28
dot icon04/08/1989
Return made up to 07/06/89; full list of members
dot icon18/02/1989
New director appointed
dot icon14/12/1988
New director appointed
dot icon08/12/1988
Director resigned
dot icon08/09/1988
Full accounts made up to 1988-01-30
dot icon01/09/1988
Director's particulars changed
dot icon04/07/1988
Return made up to 19/05/88; full list of members
dot icon23/06/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon18/02/1988
Director resigned
dot icon02/10/1987
Director resigned
dot icon02/10/1987
New director appointed
dot icon02/09/1987
Resolutions
dot icon01/09/1987
Certificate of re-registration from Private to Public Limited Company
dot icon01/09/1987
Certificate of change of name
dot icon08/08/1987
Declaration on reregistration from private to PLC
dot icon08/08/1987
Auditor's report
dot icon08/08/1987
Balance Sheet
dot icon08/08/1987
Auditor's statement
dot icon08/08/1987
Re-registration of Memorandum and Articles
dot icon08/08/1987
Application for reregistration from private to PLC
dot icon04/08/1987
Full accounts made up to 1987-01-31
dot icon04/08/1987
Return made up to 15/07/87; full list of members
dot icon20/07/1987
Director resigned
dot icon08/05/1987
Registered office changed on 08/05/87 from: norwich house nelson gate commercial rd southampton SO9 1RF
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-02-01
dot icon04/11/1986
Return made up to 30/07/86; full list of members
dot icon04/09/1986
Director resigned;new director appointed
dot icon10/06/1985
Accounts made up to 1985-02-02
dot icon10/08/1984
Accounts made up to 1984-01-28
dot icon21/05/1983
Accounts made up to 1983-01-29
dot icon14/06/1982
Accounts made up to 1982-01-31
dot icon18/06/1981
Accounts made up to 1981-01-31
dot icon14/08/1980
Accounts made up to 1980-01-26
dot icon02/08/1979
Accounts made up to 1979-01-27
dot icon15/09/1978
Accounts made up to 1978-01-28
dot icon29/06/1977
Accounts made up to 1977-01-31
dot icon03/06/1976
Accounts made up to 1976-01-31
dot icon22/05/1975
Accounts made up to 1975-01-25
dot icon07/02/1975
Accounts made up to 1974-01-26
dot icon06/02/1975
Accounts made up to 2073-01-27
dot icon26/02/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folland, Nick James
Director
17/08/2009 - 11/10/2011
51
Mrs Catherine Burge
Director
01/10/2017 - 31/01/2021
5
Toogood, Martin
Director
06/03/1995 - 22/09/2000
28
Mr Richard Sherwood
Director
11/05/2016 - 31/03/2018
6
Laury, Veronique
Director
01/11/2010 - 01/07/2012
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&Q LIMITED

B&Q LIMITED is an(a) Active company incorporated on 26/02/1970 with the registered office located at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&Q LIMITED?

toggle

B&Q LIMITED is currently Active. It was registered on 26/02/1970 .

Where is B&Q LIMITED located?

toggle

B&Q LIMITED is registered at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE.

What does B&Q LIMITED do?

toggle

B&Q LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for B&Q LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Chloe Silvana Barry as a director on 2025-10-31.