B2B.STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Change of details for Mr Michael Franz Mannion as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Change of details for Mr Robert Edward John Mannion as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Robert Edward John Mannion on 2024-04-29

View Document

29/04/2429 April 2024 Secretary's details changed for Mr Robert Edward John Mannion on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from Offices 13 B & C Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW England to Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Michael Franz Mannion on 2024-04-29

View Document

23/04/2423 April 2024 Change of details for Mr Michael Franz Mannion as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Change of details for Mr Robert Edward John Mannion as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Secretary's details changed for Mr Robert Edward John Mannion on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from Frederick House 1 Augusta Place Leamington Spa CV32 5EL United Kingdom to Offices 13 B & C Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Robert Edward John Mannion on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Michael Franz Mannion on 2024-04-22

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Satisfaction of charge 039569290003 in full

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/04/2313 April 2023 Change of details for Mr Michael Franz Mannion as a person with significant control on 2023-03-26

View Document

13/04/2313 April 2023 Change of details for Mr Robert Edward John Mannion as a person with significant control on 2023-03-26

View Document

12/04/2312 April 2023 Director's details changed for Mr Robert Edward John Mannion on 2023-03-26

View Document

12/04/2312 April 2023 Director's details changed for Mr Michael Franz Mannion on 2023-03-26

View Document

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

View Accounts

14/01/2314 January 2023 Registration of charge 039569290003, created on 2023-01-12

View Document

05/10/225 October 2022 Satisfaction of charge 039569290002 in full

View Document

20/09/2220 September 2022 Registration of charge 039569290002, created on 2022-09-15

View Document

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

View Accounts

24/11/2124 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 13/01/20 STATEMENT OF CAPITAL GBP 3.382

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM FREDRICK HOUSE 1 AUGUSTA PLACE LEAMINGTON SPA CV32 5EL UNITED KINGDOM

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM OFFICE 50 PURE BUSINESS PARK PLATO CLOSE, TACHBROOK PARK ROYAL LEAMINGTON SPA CV34 6WE

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JOHN MANNION / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANZ MANNION / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JOHN MANNION / 08/02/2019

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEPHCOTT

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD JOHN MANNION

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANZ MANNION

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

16/08/1716 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 3.050

View Document

11/08/1711 August 2017 ARTICLES OF ASSOCIATION

View Document

11/08/1711 August 2017 ALTER ARTICLES 19/07/2017

View Document

17/06/1717 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM: 5 LOWER CAPE WARWICK CV34 5DP ENGLAND

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANZ MANNION / 01/01/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WELLS / 01/01/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JOHN MANNION / 01/01/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MICHAEL JEPHCOTT / 01/01/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JOHN WILLIAM WELLS

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR RICHARD JOHN MICHAEL JEPHCOTT

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 5 LOWER CAPE WARWICK WARWICKSHIRE CV34 5DP

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED RNF SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

06/02/136 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 2.770

View Document

06/02/136 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 SUB-DIVISION 10/12/12

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED RURALNET LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR MICHAEL FRANZ MANNION

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 THAT THE 2 ORDINARY SHARES OF £1 IN THE PRESENT ISSUED CAPITAL OF THE COMPANY WHICH IS CREDITED AS FULLY PAID BE SUBDIVIVED INTO 2000 ORDINARY SHARES OF £0.001 EACH 10/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 SAIL ADDRESS CHANGED FROM: 5 LOWER CAPE WARWICK CV34 5DP ENGLAND

View Document

20/05/1120 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 ADOPT ARTICLES 29/10/2010

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JOHN MANNION / 27/03/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR ROBERT EDWARD JOHN MANNION

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE MITCHELL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MANNION

View Document

06/08/096 August 2009 SECRETARY APPOINTED JOANNE MITCHELL

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM NATIONAL RURAL ENTERPRISE CENTRE STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2RR

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT EDWARD JOHN MANNION

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID ELLIS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON EUSTACE-BLAND

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR SIMON PAUL EUSTACE-BLAND

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BERRY

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 S366A DISP HOLDING AGM 03/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/027 February 2002 COMPANY NAME CHANGED MEADOWCOURT MANAGEMENT (BIRMINGH AM) COMPANY LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

16/01/0216 January 2002 S366A DISP HOLDING AGM 13/11/01

View Document

16/01/0216 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 S366A DISP HOLDING AGM 13/11/01

View Document

10/01/0210 January 2002 S252 DISP LAYING ACC 13/11/01

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

27/03/0027 March 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