B4B RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Accounts for a small company made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Certificate of change of name |
15/01/2415 January 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
09/10/239 October 2023 | Appointment of Mr Brian Joseph Loughran as a director on 2023-10-05 |
09/10/239 October 2023 | Termination of appointment of Joanne Elizabeth Daly as a director on 2023-10-05 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
09/10/239 October 2023 | Cessation of Joanne Elizabeth Daly as a person with significant control on 2023-10-05 |
09/10/239 October 2023 | Notification of B4B Renewables Holdco Limited as a person with significant control on 2023-10-05 |
09/10/239 October 2023 | Cessation of Ryan John Daly as a person with significant control on 2022-10-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH DALY / 01/01/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH DALY / 01/01/2019 |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH DALY |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK SLOAN |
03/08/153 August 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/09/1213 September 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
11/09/1211 September 2012 | SECRETARY APPOINTED MR RYAN DALY |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD DODDS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DALY / 31/03/2012 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DODDS |
01/05/121 May 2012 | DIRECTOR APPOINTED MARK SLOAN |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 9 WINTER GARDEN 34 ALFRED STREET BELFAST CO.ANTRIM BT2 8EP |
17/08/1117 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DODDS / 08/08/2011 |
17/08/1117 August 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DODDS / 08/08/2011 |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DALY / 08/08/2011 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM CENTURY HOUSE ENTERPRISE CRESCENT LISBURN BT28 2BP UNITED KINGDOM |
02/06/102 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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