B@1 LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Termination of appointment of Stuart David Roberts as a secretary on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Stuart David Roberts as a director on 2024-06-03

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR DOUGLAS FORBES ROGERS

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINS

View Document

20/06/1120 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN LIONEL BECKWITH / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND HUTCHINS / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHNSON / 23/07/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND HUTCHINS / 22/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART ROBERTS / 08/05/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR STUART ROBERTS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR COLIN CASTLELINO

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY COLIN CASTLELINO

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 S366A DISP HOLDING AGM 18/10/07

View Document

24/09/0724 September 2007 REREG PLC-PRI 30/08/07

View Document

24/09/0724 September 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0724 September 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0724 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 � NC 14029440/14040000 13/

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 13/07/04

View Document

01/12/041 December 2004 CONSO 13/07/04

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 AUDITOR'S RESIGNATION

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

03/07/033 July 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/06/0325 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 CONVE 27/03/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 DELIVERY EXT'D 3 MTH 30/06/01

View Document

17/07/0117 July 2001 BENEFICIAL INTER TRANS 08/05/01

View Document

17/07/0117 July 2001 CAPITALISATION 08/05/01

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 CONSO 08/05/01

View Document

17/07/0117 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED BE-AT-ONE PLC CERTIFICATE ISSUED ON 28/09/00

View Document

24/08/0024 August 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/0024 August 2000 ADOPT ARTICLES 08/08/00

View Document

24/08/0024 August 2000 REREGISTRATION PRI-PLC 08/08/00

View Document

24/08/0024 August 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/0024 August 2000 BALANCE SHEET

View Document

24/08/0024 August 2000 AUDITORS' REPORT

View Document

24/08/0024 August 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/0024 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/0024 August 2000 AUDITORS' STATEMENT

View Document

18/08/0018 August 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

18/08/0018 August 2000 VARYING SHARE RIGHTS AND NAMES 22/05/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 VARYING SHARE RIGHTS AND NAMES 19/06/00

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 ADOPT ARTICLES 19/06/00

View Document

18/08/0018 August 2000 ADOPT ARTICLES 22/05/00

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED LAW 2154 LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

22/05/0022 May 2000 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