B4B RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

09/10/239 October 2023 Appointment of Mr Brian Joseph Loughran as a director on 2023-10-05

View Document

09/10/239 October 2023 Termination of appointment of Joanne Elizabeth Daly as a director on 2023-10-05

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/10/239 October 2023 Cessation of Joanne Elizabeth Daly as a person with significant control on 2023-10-05

View Document

09/10/239 October 2023 Notification of B4B Renewables Holdco Limited as a person with significant control on 2023-10-05

View Document

09/10/239 October 2023 Cessation of Ryan John Daly as a person with significant control on 2022-10-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH DALY / 01/01/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH DALY / 01/01/2019

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS JOANNE ELIZABETH DALY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SLOAN

View Document

03/08/153 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MR RYAN DALY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD DODDS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DALY / 31/03/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DODDS

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MARK SLOAN

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 9 WINTER GARDEN 34 ALFRED STREET BELFAST CO.ANTRIM BT2 8EP

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DODDS / 08/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DODDS / 08/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DALY / 08/08/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM CENTURY HOUSE ENTERPRISE CRESCENT LISBURN BT28 2BP UNITED KINGDOM

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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