B2 AUTOMOTIVE COMPONENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registered 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 |
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 |
10/01/2510 January 2025 | Liquidators' statement of receipts and payments to 2024-11-12 |
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 |
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 |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Appointment of a voluntary liquidator |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Statement of affairs |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Cessation of Claire Louise Bayton as a person with significant control on 2022-01-03 |
28/01/2228 January 2022 | Cessation of Joanne Timms as a person with significant control on 2022-01-03 |
27/01/2227 January 2022 | Notification of Claire Louise Bayton as a person with significant control on 2022-01-03 |
27/01/2227 January 2022 | Notification of Joanne Timms as a person with significant control on 2022-01-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-28 with updates |
03/07/213 July 2021 | Termination of appointment of Godfrey Bayton as a director on 2021-01-27 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, DIRECTOR . |
18/02/2118 February 2021 | CESSATION OF GODFREY BAYTON AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GODFREY BAYTON / 11/06/2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN BUXTON / 11/06/2018 |
15/03/1815 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN BUXTON |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY BAYTON |
01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EH |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/07/133 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
06/06/136 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
19/02/1119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/10/1029 October 2010 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/09/1030 September 2010 | PREVSHO FROM 31/12/2010 TO 30/06/2010 |
10/07/1010 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/07/107 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/07/054 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND |
01/07/041 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/06/0329 June 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 |
31/01/0331 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD |
22/08/0222 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | SECRETARY RESIGNED |
03/07/023 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of B2 AUTOMOTIVE COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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