WE ARE B2B (EOT) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Ailene Cora Barr as a person with significant control on 2025-06-01

View Document

20/08/2520 August 2025 NewNotification of Jennifer Alice Smith as a person with significant control on 2025-06-01

View Document

20/08/2520 August 2025 NewChange of details for Ms Ailene Cora Barr as a person with significant control on 2025-06-01

View Document

20/08/2520 August 2025 NewAppointment of Ms Jennifer Alice Smith as a director on 2025-06-01

View Document

31/07/2531 July 2025 NewTermination of appointment of David Stuart Easdown as a director on 2025-05-31

View Document

31/07/2531 July 2025 NewCessation of David Stuart Easdown as a person with significant control on 2025-05-31

View Document

31/07/2531 July 2025 NewCessation of Alexander Calder as a person with significant control on 2025-03-28

View Document

31/07/2531 July 2025 NewAppointment of Mrs Ailene Cora Barr as a director on 2025-06-01

View Document

29/07/2529 July 2025 NewTermination of appointment of Alexander Calder as a director on 2025-03-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Notification of David Stuart Easdown as a person with significant control on 2021-02-26

View Document

20/11/2320 November 2023 Appointment of Mr David Stuart Easdown as a director on 2021-02-26

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

04/04/224 April 2022 Change of details for Mr Alexander Calder as a person with significant control on 2021-02-26

View Document

30/03/2230 March 2022 Change of details for a person with significant control

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ADOPT ARTICLES 25/02/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEVEN LEE SMITH / 26/02/2021

View Document

15/03/2115 March 2021 CURRSHO FROM 28/02/2022 TO 31/05/2021

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR ALEXANDER CALDER

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CALDER

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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