Loughton
Essex
IG10 1BZ
Secretary Name | Andrew Peter Wales |
---|---|
Status | Current |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Tycehurst Hill Loughton Essex IG10 1BZ |
Director Name | Mr Peter Thomas French |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colyers Lane Northumberland Heath Erith Kent DA8 3NG |
Director Name | Trevor Poulter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 154 Northwood Road Harefield Uxbridge Middlesex UB9 6PS |
Director Name | Mr David John Skinner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meridian Way Stanstead Abbotts Herts SG12 8DW |
Website | bernsbrett.com |
---|
Registered Address | The Old Court House 191 High Road South Woodford London E18 2QF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1000 at £1 | Bbi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
---|---|
29 March 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
2 June 2021 | Statement of capital on 2 June 2021
|
18 May 2021 | Resolutions
|
18 May 2021 | Solvency Statement dated 01/03/21 (1 page) |
11 May 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
19 November 2020 | Statement of capital on 28 September 2020
|
21 October 2020 | Resolutions
|
21 October 2020 | Statement of capital on 28 September 2020
|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
29 May 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
5 September 2017 | Director's details changed for Trevor Poulter on 23 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
5 September 2017 | Director's details changed for Mr Peter Thomas French on 23 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Trevor Poulter on 23 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Peter Thomas French on 23 August 2017 (2 pages) |
26 January 2017 | Full accounts made up to 30 September 2016 (7 pages) |
26 January 2017 | Full accounts made up to 30 September 2016 (7 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
5 October 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (9 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (9 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
1 February 2016 | Resolutions
|
18 September 2015 | Company name changed bbi financial services LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed bbi financial services LIMITED\certificate issued on 18/09/15
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 March 2015 | Full accounts made up to 30 September 2014 (9 pages) |
11 March 2015 | Full accounts made up to 30 September 2014 (9 pages) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
19 August 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (7 pages) |
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (7 pages) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Appointment of Trevor Poulter as a director (3 pages) |
10 September 2013 | Appointment of Peter Thomas French as a director (3 pages) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Appointment of Peter Thomas French as a director (3 pages) |
10 September 2013 | Company name changed bbi cover LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Appointment of David John Skinner as a director (3 pages) |
10 September 2013 | Appointment of Trevor Poulter as a director (3 pages) |
10 September 2013 | Company name changed bbi cover LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Appointment of David John Skinner as a director (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Incorporation (48 pages) |
24 August 2011 | Incorporation (48 pages) |