105 Wigmore Street
London
W1U 1QY
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(98 years after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Director Name | David Wilson Bradley |
---|---|
Date of Birth | May 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(72 years after company formation) |
Appointment Duration | 1 year (resigned 11 April 1993) |
Role | Company Director |
Correspondence Address | Rothwell House 29 Rothwell Road Halifax West Yorkshire HX1 2HA |
Director Name | Keith Charles Sutton |
---|---|
Date of Birth | December 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(72 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 15 Larchlea South Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LW |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(72 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | Malcolm Allan Wright |
---|---|
Date of Birth | January 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(72 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 1996) |
Role | Company Director |
Correspondence Address | High Point 58 The Mount Leatherhead Surrey KT22 9EA |
Secretary Name | Paul Edmund Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(72 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | David Joseph Carter |
---|---|
Date of Birth | March 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(73 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1996) |
Role | Accountant |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | Mr Geoffrey Charles Benjamin Harrison |
---|---|
Date of Birth | January 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(73 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Firs Road Over Hulton Bolton Lancs |
Secretary Name | David Joseph Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(73 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1996) |
Role | Accountant |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(76 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(76 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(76 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(77 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(77 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Tykes 2 Mancroft Road Caddington Bedfordshire LU1 4EL |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2010) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(88 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(88 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr James Richard Watson Robson |
---|---|
Date of Birth | April 1982 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Website | bbaaviation.com |
---|---|
Telephone | 020 75143999 |
Telephone region | London |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.6m at £0.1 | British Belting & Asbestos LTD 99.34% Deferred |
---|---|
32k at £0.05 | British Belting & Asbestos LTD 0.66% Ordinary |
1 at £0.05 | Bba Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2020 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 14 June 2021 (1 month, 4 weeks from now) |
4 November 1983 | Delivered on: 11 November 1983 Satisfied on: 2 April 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
5 October 2018 | Termination of appointment of James Richard Watson Robson as a director on 5 October 2018 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
9 April 2018 | Appointment of Jennifer Chase as a director on 6 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (17 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (17 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (17 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (17 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (17 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (17 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (17 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (3 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (3 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (17 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (17 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (17 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 September 2008 | Appointment terminate, director and secretary sarah margaret foulkes shaw logged form (1 page) |
9 September 2008 | Appointment terminate, director and secretary sarah margaret foulkes shaw logged form (1 page) |
4 September 2008 | Director appointed zillah wendy stone (2 pages) |
4 September 2008 | Director appointed iain david cameron simm (2 pages) |
4 September 2008 | Director appointed zillah wendy stone (2 pages) |
4 September 2008 | Director appointed iain david cameron simm (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 June 2001 | Return made up to 11/04/01; full list of members
|
1 June 2001 | Return made up to 11/04/01; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 11/04/98; full list of members (8 pages) |
7 May 1998 | Return made up to 11/04/98; full list of members (8 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
20 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 August 1996 | Return made up to 11/04/96; no change of members (5 pages) |
8 August 1996 | Return made up to 11/04/96; no change of members (5 pages) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 September 1995 | Company name changed john bright & brothers LIMITED\certificate issued on 18/09/95 (4 pages) |
15 September 1995 | Company name changed john bright & brothers LIMITED\certificate issued on 18/09/95 (4 pages) |
13 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (156 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |