BB 2014 LIMITED

Register to unlock more data on OkredoRegister

BB 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01294022

Incorporation date

13/01/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enterprise House Timmis Road, Lye, Stourbridge, West Midlands DY9 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1977)
dot icon24/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2014
First Gazette notice for voluntary strike-off
dot icon01/11/2014
Application to strike the company off the register
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Certificate of change of name
dot icon23/05/2014
Change of name notice
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 32B Coppice Trading Estate Stourport Road Kidderminster West Midlands DY11 7QY on 2012-07-17
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Termination of appointment of Beverley Ward as a secretary on 2011-12-20
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 15/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / andrew phimister / 15/07/2007
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2007
Return made up to 15/07/07; full list of members
dot icon01/08/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon15/07/2007
Memorandum and Articles of Association
dot icon11/07/2007
Certificate of change of name
dot icon10/04/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon27/03/2007
Registered office changed on 27/03/07 from: 10 ounty john lane pedmore stourbridge west midlands DY8 2RG
dot icon20/01/2007
Declaration of assistance for shares acquisition
dot icon20/01/2007
Declaration of assistance for shares acquisition
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Registered office changed on 20/01/07 from: unit 32B, coppice trading estate kidderminster hereford DY11 7QY
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New secretary appointed;new director appointed
dot icon20/01/2007
Resolutions
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon18/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 15/07/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Particulars of mortgage/charge
dot icon11/08/2004
Accounting reference date extended from 31/01/04 to 31/07/04
dot icon12/07/2004
Return made up to 15/07/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/08/2003
Return made up to 15/07/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/08/2002
Return made up to 15/07/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/07/2001
Return made up to 15/07/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-01-31
dot icon18/07/2000
Return made up to 15/07/00; full list of members
dot icon25/11/1999
-
dot icon29/07/1999
Return made up to 15/07/99; no change of members
dot icon02/12/1998
-
dot icon19/08/1998
Return made up to 15/07/98; full list of members
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
-
dot icon23/07/1997
Return made up to 15/07/97; no change of members
dot icon29/01/1997
-
dot icon16/08/1996
Return made up to 15/07/96; no change of members
dot icon02/11/1995
Particulars of mortgage/charge
dot icon18/07/1995
Return made up to 15/07/95; full list of members
dot icon11/07/1995
New secretary appointed
dot icon11/07/1995
-
dot icon11/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
-
dot icon03/09/1994
-
dot icon23/08/1994
Return made up to 15/07/94; full list of members
dot icon28/07/1993
Return made up to 15/07/93; no change of members
dot icon02/04/1993
-
dot icon25/11/1992
Return made up to 31/07/92; no change of members
dot icon20/11/1991
Return made up to 31/07/90; no change of members
dot icon20/11/1991
Full accounts made up to 1991-01-31
dot icon20/11/1991
Full accounts made up to 1990-01-31
dot icon20/11/1991
Return made up to 31/07/91; full list of members
dot icon02/10/1990
Return made up to 06/08/89; full list of members
dot icon02/10/1990
Full accounts made up to 1989-01-31
dot icon13/09/1988
Full accounts made up to 1988-01-31
dot icon13/09/1988
Return made up to 31/07/88; full list of members
dot icon20/11/1987
Return made up to 04/08/87; full list of members
dot icon20/11/1987
Full accounts made up to 1987-01-31
dot icon10/07/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Full accounts made up to 1986-01-31
dot icon10/01/1987
Return made up to 22/01/86; full list of members
dot icon19/06/1986
Full accounts made up to 1985-01-31
dot icon19/06/1986
Return made up to 06/01/86; full list of members
dot icon17/07/1985
Annual return made up to 14/01/84
dot icon13/01/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Raymond John Thomas
Director
05/01/2007 - Present
20
Phimister, Andrew James
Director
05/01/2007 - Present
7
Ward, Beverley
Secretary
01/07/2007 - 20/12/2011
1
Stanfield, Zoe
Secretary
18/07/1997 - 05/01/2007
1
Phimister, Andrew James
Secretary
05/01/2007 - 01/07/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB 2014 LIMITED

BB 2014 LIMITED is an(a) Dissolved company incorporated on 13/01/1977 with the registered office located at Enterprise House Timmis Road, Lye, Stourbridge, West Midlands DY9 7BQ. There are currently 2 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 BB 2014 LIMITED?

toggle

BB 2014 LIMITED is currently Dissolved. It was registered on 13/01/1977 and dissolved on 24/02/2015.

Where is BB 2014 LIMITED located?

toggle

BB 2014 LIMITED is registered at Enterprise House Timmis Road, Lye, Stourbridge, West Midlands DY9 7BQ.

What does BB 2014 LIMITED do?

toggle

BB 2014 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BB 2014 LIMITED?

toggle

The latest filing was on 24/02/2015: Final Gazette dissolved via voluntary strike-off.