Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bb 2014 LTD

Reports

Includes
  • latest 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

Financials

Last balance sheet date2013-12-31
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

Details

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.

Charts

Visits

BB 2014 LIMITED (United Kingdom) Page visits 2024

Searches

BB 2014 LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Feb 24, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 11, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 1, 2014 Striking off application by a company Striking off application by a company
Registry Aug 5, 2014 Annual return Annual return
Financials Jul 18, 2014 Annual accounts Annual accounts
Registry May 23, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 23, 2014 Company name change Company name change
Registry May 23, 2014 Change of name certificate Change of name certificate
Registry May 23, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 23, 2014 Company name change Company name change
Registry May 12, 2014 Three appointments: 3 men Three appointments: 3 men
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry Aug 7, 2013 Annual return Annual return
Registry Jul 17, 2012 Annual return 2588999... Annual return 2588999...
Registry Jul 17, 2012 Change of registered office address Change of registered office address
Financials Mar 16, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 20, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 1, 2011 Annual accounts Annual accounts
Registry Jul 31, 2011 Annual return Annual return
Registry Jan 26, 2011 Mortgage Mortgage
Registry Jan 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2010 Annual return Annual return
Financials Apr 19, 2010 Annual accounts Annual accounts
Registry Jul 15, 2009 Annual return Annual return
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry Aug 6, 2008 Annual return Annual return
Registry Aug 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 7, 2008 Annual accounts Annual accounts
Registry Aug 1, 2007 Annual return Annual return
Registry Aug 1, 2007 Appointment of a person Appointment of a person
Registry Jul 31, 2007 Resignation of a person Resignation of a person
Registry Jul 15, 2007 Memorandum of association Memorandum of association
Registry Jul 11, 2007 Change of name certificate Change of name certificate
Registry Jul 11, 2007 Company name change Company name change
Registry Jul 1, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jul 1, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 10, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 10, 2007 Accounts Accounts
Registry Mar 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 2007 Resignation of a person Resignation of a person
Registry Jan 20, 2007 Appointment of a person Appointment of a person
Registry Jan 20, 2007 Appointment of a person 1832737... Appointment of a person 1832737...
Registry Jan 20, 2007 Resolution Resolution
Registry Jan 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 2007 Appointment of a person Appointment of a person
Registry Jan 20, 2007 Appointment of a person 1831941... Appointment of a person 1831941...
Registry Jan 20, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 20, 2007 Resignation of a person Resignation of a person
Registry Jan 20, 2007 Resignation of a person 1832542... Resignation of a person 1832542...
Registry Jan 20, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 20, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jan 20, 2007 Resolution Resolution
Registry Jan 20, 2007 Resolution 1831699... Resolution 1831699...
Registry Jan 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2007 Two appointments: 2 men Two appointments: 2 men
Financials Sep 18, 2006 Annual accounts Annual accounts
Registry Jul 24, 2006 Annual return Annual return
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Aug 17, 2005 Annual return Annual return
Financials Jul 10, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2004 Change of accounting reference date Change of accounting reference date
Registry Aug 11, 2004 Accounts Accounts
Registry Jul 12, 2004 Annual return Annual return
Financials Dec 4, 2003 Annual accounts Annual accounts
Registry Aug 1, 2003 Annual return Annual return
Financials Nov 14, 2002 Annual accounts Annual accounts
Registry Aug 15, 2002 Annual return Annual return
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Jul 26, 2001 Annual return Annual return
Financials Oct 3, 2000 Annual accounts Annual accounts
Registry Jul 18, 2000 Annual return Annual return
Financials Nov 25, 1999 Annual accounts Annual accounts
Registry Jul 29, 1999 Annual return Annual return
Financials Dec 2, 1998 Annual accounts Annual accounts
Registry Aug 19, 1998 Annual return Annual return
Financials Jul 28, 1997 Annual accounts Annual accounts
Registry Jul 28, 1997 Resignation of a person Resignation of a person
Registry Jul 28, 1997 Appointment of a person Appointment of a person
Registry Jul 23, 1997 Annual return Annual return
Registry Jul 18, 1997 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 18, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jan 29, 1997 Annual accounts Annual accounts
Registry Aug 16, 1996 Annual return Annual return
Registry Nov 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 1995 Annual return Annual return
Financials Jul 11, 1995 Annual accounts Annual accounts
Registry Jul 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1995 Director resigned, new director appointed 1867567... Director resigned, new director appointed 1867567...
Registry Jan 15, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy