BB SHOWHOUSES LIMITED

Register to unlock more data on OkredoRegister

BB SHOWHOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05808350

Incorporation date

08/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Canterbury House, Hospital Road, Retford, Nottinghamshire DN22 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon04/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon29/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-05-08 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-05-08 with updates
dot icon16/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Confirmation statement made on 2019-05-08 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-08 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Notification of Malcolm Walker as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon16/05/2016
Secretary's details changed for Mr Philip Leslie Barringer on 2015-11-16
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2015
Registration of charge 058083500034, created on 2015-11-24
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon22/10/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Registration of charge 058083500033
dot icon05/12/2013
Satisfaction of charge 32 in full
dot icon05/12/2013
Satisfaction of charge 1 in full
dot icon05/12/2013
Satisfaction of charge 27 in full
dot icon05/12/2013
Satisfaction of charge 29 in full
dot icon19/10/2013
Satisfaction of charge 30 in full
dot icon19/10/2013
Satisfaction of charge 28 in full
dot icon19/10/2013
Satisfaction of charge 7 in full
dot icon19/10/2013
Satisfaction of charge 8 in full
dot icon19/10/2013
Satisfaction of charge 9 in full
dot icon19/10/2013
Satisfaction of charge 10 in full
dot icon19/10/2013
Satisfaction of charge 21 in full
dot icon19/10/2013
Satisfaction of charge 22 in full
dot icon19/10/2013
Satisfaction of charge 14 in full
dot icon19/10/2013
Satisfaction of charge 6 in full
dot icon19/10/2013
Satisfaction of charge 23 in full
dot icon19/10/2013
Satisfaction of charge 13 in full
dot icon19/10/2013
Satisfaction of charge 12 in full
dot icon19/10/2013
Satisfaction of charge 15 in full
dot icon19/10/2013
Satisfaction of charge 17 in full
dot icon19/10/2013
Satisfaction of charge 24 in full
dot icon19/10/2013
Satisfaction of charge 25 in full
dot icon19/10/2013
Satisfaction of charge 18 in full
dot icon19/10/2013
Satisfaction of charge 26 in full
dot icon19/10/2013
Satisfaction of charge 20 in full
dot icon19/10/2013
Satisfaction of charge 19 in full
dot icon19/10/2013
Satisfaction of charge 4 in full
dot icon19/10/2013
Satisfaction of charge 5 in full
dot icon19/10/2013
Satisfaction of charge 2 in full
dot icon19/10/2013
Satisfaction of charge 3 in full
dot icon19/10/2013
Satisfaction of charge 16 in full
dot icon19/10/2013
Satisfaction of charge 11 in full
dot icon19/10/2013
Satisfaction of charge 31 in full
dot icon08/08/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/06/2010
Appointment of Mr Philip Leslie Barringer as a secretary
dot icon01/06/2010
Termination of appointment of Pamela Wyett as a secretary
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon01/02/2010
Amended accounts made up to 2008-03-31
dot icon29/06/2009
Return made up to 08/05/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from pond cottage 6 deepcarrs lane lindrick common worksop S81 8DL
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon26/06/2008
Return made up to 08/05/08; full list of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from pond cottage 6 deep carrs lane lindrick common nr worksop nottinghamshire S81 8BL
dot icon09/01/2008
Registered office changed on 09/01/08 from: 10 cordage court lincoln lincs LN1 1EN
dot icon03/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/07/2007
Return made up to 08/05/07; full list of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon27/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon20/01/2007
New secretary appointed
dot icon20/01/2007
Secretary resigned;director resigned
dot icon20/01/2007
Registered office changed on 20/01/07 from: balderton hall, fernwood balderton, newark nottinghamshire NG24 3JR
dot icon09/12/2006
Particulars of mortgage/charge
dot icon19/06/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon16/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.86K
-
0.00
-
-
2022
1
332.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Malcolm
Director
31/08/2006 - Present
4
Sinclair-Smith, Norman Russell
Director
08/05/2006 - 31/08/2006
3
Smith, Wesley Grainger
Director
08/05/2006 - 29/12/2006
13
Sinclair Smith, Norman Russell
Secretary
08/05/2006 - 31/08/2006
4
Barringer, Philip Leslie
Secretary
17/05/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB SHOWHOUSES LIMITED

BB SHOWHOUSES LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at Canterbury House, Hospital Road, Retford, Nottinghamshire DN22 7AZ. 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 SHOWHOUSES LIMITED?

toggle

BB SHOWHOUSES LIMITED is currently Active. It was registered on 08/05/2006 .

Where is BB SHOWHOUSES LIMITED located?

toggle

BB SHOWHOUSES LIMITED is registered at Canterbury House, Hospital Road, Retford, Nottinghamshire DN22 7AZ.

What does BB SHOWHOUSES LIMITED do?

toggle

BB SHOWHOUSES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BB SHOWHOUSES LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been suspended.