B2M LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Current accounting period extended from 2025-02-28 to 2025-04-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-02-28 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/01/2111 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CORPORATE SECRETARY APPOINTED MACKINNONS SOLICITORS LLP |
01/11/191 November 2019 | APPOINTMENT TERMINATED, SECRETARY MACKINNONS |
01/11/191 November 2019 | APPOINTMENT TERMINATED, SECRETARY MACKINNONS LLP |
01/11/191 November 2019 | CORPORATE SECRETARY APPOINTED MACKINNONS LLP |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, SECRETARY IAIN SMITH SOLICITORS LLP |
16/01/1916 January 2019 | CORPORATE SECRETARY APPOINTED MACKINNONS |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 18 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/05/1617 May 2016 | PREVSHO FROM 01/03/2016 TO 28/02/2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 1 March 2015 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1611 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 1 March 2014 |
01/03/151 March 2015 | Annual accounts for year ending 01 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
26/03/1426 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARRICK WATSON / 31/01/2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 1 March 2013 |
13/09/1313 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2276520001 |
11/07/1311 July 2013 | CORPORATE SECRETARY APPOINTED IAIN SMITH SOLICITORS LLP |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CARRICK WATSON / 02/07/2013 |
11/07/1311 July 2013 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM |
04/03/134 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
01/03/131 March 2013 | FIRST GAZETTE |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 1 March 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 1 March 2011 |
05/03/125 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 1 March 2010 |
12/03/1112 March 2011 | DISS40 (DISS40(SOAD)) |
11/03/1111 March 2011 | FIRST GAZETTE |
03/03/113 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 1 March 2009 |
22/02/1022 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 1 March 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 1 March 2007 |
17/04/0817 April 2008 | SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY IAIN SMITH & COMPANY |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 18-20 QUEENS ROAD ABERDEEN AB15 4ZT |
27/02/0827 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/06 |
05/03/075 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/04 |
03/03/043 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/03/03 |
04/02/024 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company