14&B LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr Robert Charles Marten on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Neall De Beer on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Robert Charles Marten as a person with significant control on 2023-12-05

View Document

04/12/234 December 2023 Registered office address changed from Flat 2 8 Silesia Buildings London E8 3FZ England to 88 North Street Hornchurch RM11 1SR on 2023-12-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA KING

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR NEALL DE BEER

View Document

13/01/2013 January 2020 CESSATION OF REBECCA LINDSAY KING AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/05/1815 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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