B4B LIMITED

Company Documents

DateDescription
14/06/1214 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA BRETT

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR LANCE BRETT

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED LINDA BRETT

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE JOHN BRETT / 02/08/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 10 THE DEAN HILLSIDE ST HYTHE KENT CT21 5DH UNITED KINGDOM

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE JOHN BRETT / 12/05/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1 WHITENBROOK DELL HYTHE KENT CT21 5WD

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE JOHN BRETT / 12/05/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: G OFFICE CHANGED 03/05/03 NORTONWOOD HOUSE 16 PARK LANE BEWDLEY WORCESTERSHIRE DY12 2ER

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

30/03/0030 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