B2M LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Current accounting period extended from 2025-02-28 to 2025-04-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CORPORATE SECRETARY APPOINTED MACKINNONS SOLICITORS LLP

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY MACKINNONS

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY MACKINNONS LLP

View Document

01/11/191 November 2019 CORPORATE SECRETARY APPOINTED MACKINNONS LLP

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY IAIN SMITH SOLICITORS LLP

View Document

16/01/1916 January 2019 CORPORATE SECRETARY APPOINTED MACKINNONS

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 18 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/05/1617 May 2016 PREVSHO FROM 01/03/2016 TO 28/02/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 1 March 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 1 March 2014

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARRICK WATSON / 31/01/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 1 March 2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2276520001

View Document

11/07/1311 July 2013 CORPORATE SECRETARY APPOINTED IAIN SMITH SOLICITORS LLP

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CARRICK WATSON / 02/07/2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 1 March 2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 1 March 2011

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 1 March 2010

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

11/03/1111 March 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 1 March 2009

View Document

22/02/1022 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 1 March 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 1 March 2007

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY IAIN SMITH & COMPANY

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/03/03

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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