Bb 2014 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 30, 2013)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2013-12-31 Cash in hand £1,149 +94.34% Net Worth £-1,748 +2,352% Liabilities £1,147 -4,337% Trade Debtors £90,186 0% Total assets £1,149 -7,907% Shareholder's funds £2 -2,055,550% Total liabilities £1,147 -4,337%
BB 2014 LIMITED
BAYNHAM BADGES LIMITED
BAYNHAM & STANFIELD BADGE COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 01294022 Record last updated Thursday, January 18, 2018 4:59:13 AM UTC Official Address Enterprise House Timmis Road Lye Stourbridge West Midlands Dy97bq And North, Lye And Stourbridge North There are 5 companies registered at this street
Postal Code DY97BQ Sector Other manufacturing n.e.c.
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Three appointments: 3 men Registry Feb 24, 2015 Second notification of strike-off action in london gazette Registry Nov 11, 2014 First notification of strike - off in london gazette Registry Nov 1, 2014 Striking off application by a company Registry Aug 5, 2014 Annual return Financials Jul 18, 2014 Annual accounts Registry May 23, 2014 Notice of change of name nm01 - resolution Registry May 23, 2014 Company name change Registry May 23, 2014 Change of name certificate Registry May 23, 2014 Notice of change of name nm01 - resolution Registry May 23, 2014 Company name change Registry May 12, 2014 Three appointments: 3 men Financials Aug 30, 2013 Annual accounts Registry Aug 7, 2013 Annual return Registry Jul 17, 2012 Annual return 2588999... Registry Jul 17, 2012 Change of registered office address Financials Mar 16, 2012 Annual accounts Registry Dec 20, 2011 Resignation of one Secretary (a woman) Registry Dec 20, 2011 Resignation of one Secretary Registry Dec 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 1, 2011 Annual accounts Registry Jul 31, 2011 Annual return Registry Jan 26, 2011 Mortgage Registry Jan 26, 2011 Particulars of a mortgage or charge Registry Aug 9, 2010 Annual return Financials Apr 19, 2010 Annual accounts Registry Jul 15, 2009 Annual return Financials Jun 11, 2009 Annual accounts Registry Aug 6, 2008 Annual return Registry Aug 5, 2008 Notice of change of directors or secretaries or in their particulars Financials May 7, 2008 Annual accounts Registry Aug 1, 2007 Annual return Registry Aug 1, 2007 Appointment of a person Registry Jul 31, 2007 Resignation of a person Registry Jul 15, 2007 Memorandum of association Registry Jul 11, 2007 Change of name certificate Registry Jul 11, 2007 Company name change Registry Jul 1, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Jul 1, 2007 Appointment of a woman as Secretary Registry Apr 10, 2007 Change of accounting reference date Registry Apr 10, 2007 Accounts Registry Mar 27, 2007 Change in situation or address of registered office Registry Jan 20, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 20, 2007 Change in situation or address of registered office Registry Jan 20, 2007 Resignation of a person Registry Jan 20, 2007 Appointment of a person Registry Jan 20, 2007 Appointment of a person 1832737... Registry Jan 20, 2007 Resolution Registry Jan 20, 2007 Change in situation or address of registered office Registry Jan 20, 2007 Appointment of a person Registry Jan 20, 2007 Appointment of a person 1831941... Registry Jan 20, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 20, 2007 Resignation of a person Registry Jan 20, 2007 Resignation of a person 1832542... Registry Jan 20, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 20, 2007 Financial assistance for the acquisition of shares Registry Jan 20, 2007 Resolution Registry Jan 20, 2007 Resolution 1831699... Registry Jan 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1866167... Registry Jan 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 9, 2007 Particulars of a mortgage or charge Registry Jan 5, 2007 Two appointments: 2 men Financials Sep 18, 2006 Annual accounts Registry Jul 24, 2006 Annual return Financials Jan 5, 2006 Annual accounts Registry Aug 17, 2005 Annual return Financials Jul 10, 2005 Annual accounts Registry Dec 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 4, 2004 Particulars of a mortgage or charge Registry Aug 11, 2004 Change of accounting reference date Registry Aug 11, 2004 Accounts Registry Jul 12, 2004 Annual return Financials Dec 4, 2003 Annual accounts Registry Aug 1, 2003 Annual return Financials Nov 14, 2002 Annual accounts Registry Aug 15, 2002 Annual return Financials Dec 4, 2001 Annual accounts Registry Jul 26, 2001 Annual return Financials Oct 3, 2000 Annual accounts Registry Jul 18, 2000 Annual return Financials Nov 25, 1999 Annual accounts Registry Jul 29, 1999 Annual return Financials Dec 2, 1998 Annual accounts Registry Aug 19, 1998 Annual return Financials Jul 28, 1997 Annual accounts Registry Jul 28, 1997 Resignation of a person Registry Jul 28, 1997 Appointment of a person Registry Jul 23, 1997 Annual return Registry Jul 18, 1997 Resignation of one Secretary (a woman) Registry Jul 18, 1997 Appointment of a woman as Secretary Financials Jan 29, 1997 Annual accounts Registry Aug 16, 1996 Annual return Registry Nov 2, 1995 Particulars of a mortgage or charge Registry Jul 18, 1995 Annual return Financials Jul 11, 1995 Annual accounts Registry Jul 11, 1995 Director resigned, new director appointed Registry Jul 11, 1995 Director resigned, new director appointed 1867567... Registry Jan 15, 1995 Appointment of a woman as Secretary