B @ 1 ORG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 58 DURHAM ROAD BIRTLEY CHESTER LE STREET TYNE AND WEAR DH3 2QJ ENGLAND

View Document

09/12/199 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 30/34 NORTH STREET HAILSHAM BN27 1DW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / HEATHER ANNE MILLS / 27/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / HEATHER ANN MILLS / 06/03/2019

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MILLS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / HEATHER ANN MILLS / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM FLAT 2 15 KINGS GARDENS HOVE EAST SUSSEX BN3 2PG

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ANN MILLS MCCARTNEY / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MISS FIONA EMINA MILLS

View Document

21/11/1721 November 2017 AUDITOR'S RESIGNATION

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ANNE MILLS / 15/06/2017

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/06/1518 June 2015 10/06/15 NO CHANGES

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/06/1418 June 2014 10/06/14 NO CHANGES

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANN MILLS / 13/08/2012

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 7 WESTERN ESPLANADE PORTSLADE BRIGHTON BN41 1WE UNITED KINGDOM

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANN MILLS MCCARTNEY / 01/10/2009

View Document

04/07/134 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANN MILLS MCCARTNEY / 10/06/2012

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA STAPLETON

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MS HEATHER ANN MILLS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 7 WEST COTTAGES WEST END LANE WEST HAMSTEAD LONDON NW6 1RJ

View Document

10/06/0810 June 2008 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