B2 AUTOMOTIVE COMPONENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10

View Document

16/01/2516 January 2025 Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16

View Document

10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-11-12

View Document

03/05/243 May 2024 Registered office address changed from Blb Advisory Court, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03

View Document

16/11/2316 November 2023 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Blb Advisory Court, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB on 2023-11-16

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of affairs

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Cessation of Claire Louise Bayton as a person with significant control on 2022-01-03

View Document

28/01/2228 January 2022 Cessation of Joanne Timms as a person with significant control on 2022-01-03

View Document

27/01/2227 January 2022 Notification of Claire Louise Bayton as a person with significant control on 2022-01-03

View Document

27/01/2227 January 2022 Notification of Joanne Timms as a person with significant control on 2022-01-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

03/07/213 July 2021 Termination of appointment of Godfrey Bayton as a director on 2021-01-27

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR .

View Document

18/02/2118 February 2021 CESSATION OF GODFREY BAYTON AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR GODFREY BAYTON / 11/06/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN BUXTON / 11/06/2018

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN BUXTON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY BAYTON

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EH

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/1029 October 2010 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND

View Document

01/07/041 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 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