About

Registered Number: 01799787
Date of Incorporation: 14/03/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 4 Queen Street, Worksop, Nottinghamshire, S80 2AN

 

Having been setup in 1984, B & B Industrial Dismantling Ltd have registered office in Nottinghamshire, it's status is listed as "Active". There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUNT, Andrew 25 August 1999 - 1
BLOUNT, Daniel 10 April 2017 - 1
BLOUNT, Jennifer Lesley 25 August 1999 10 April 2017 1
BRIDDON, John N/A 25 August 1999 1
Secretary Name Appointed Resigned Total Appointments
BLOUNT, Andrew 10 April 2017 - 1
BLOUNT, Robert 25 August 1999 10 April 2017 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 23 December 2019
SH06 - Notice of cancellation of shares 03 September 2019
SH06 - Notice of cancellation of shares 03 September 2019
SH03 - Return of purchase of own shares 30 July 2019
SH03 - Return of purchase of own shares 30 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 21 December 2018
SH06 - Notice of cancellation of shares 16 May 2018
SH03 - Return of purchase of own shares 26 April 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
AA - Annual Accounts 27 December 2017
SH06 - Notice of cancellation of shares 14 June 2017
SH03 - Return of purchase of own shares 14 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
RESOLUTIONS - N/A 24 April 2017
AP01 - Appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AP03 - Appointment of secretary 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 28 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 24 December 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 29 December 1999
169 - Return by a company purchasing its own shares 15 October 1999
RESOLUTIONS - N/A 07 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 30 September 1999
RESOLUTIONS - N/A 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 13 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 20 September 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 24 January 1996
363a - Annual Return 21 June 1995
AA - Annual Accounts 04 April 1995
287 - Change in situation or address of Registered Office 28 February 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 22 April 1994
RESOLUTIONS - N/A 04 May 1993
RESOLUTIONS - N/A 04 May 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 28 January 1993
363b - Annual Return 13 January 1992
AA - Annual Accounts 08 January 1992
363a - Annual Return 22 February 1991
AA - Annual Accounts 12 November 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 15 March 1990
395 - Particulars of a mortgage or charge 24 August 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1987
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
395 - Particulars of a mortgage or charge 09 September 1987
395 - Particulars of a mortgage or charge 21 May 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
287 - Change in situation or address of Registered Office 28 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 August 1989 Outstanding

N/A

Legal mortgage 21 August 1987 Outstanding

N/A

Charge over credit balances 13 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.