B TO B BUSINESS SOLUTIONS LLP

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 ANNUAL RETURN MADE UP TO 26/08/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 26/08/14

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 ANNUAL RETURN MADE UP TO 26/08/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 SAIL ADDRESS CREATED

View Document

19/09/1219 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

19/09/1219 September 2012 LLP MEMBER APPOINTED MR MARTIN ROBERT BAHADO

View Document

19/09/1219 September 2012 ANNUAL RETURN MADE UP TO 26/08/12

View Document

19/09/1219 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE JANE DAWSON / 01/01/2011

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE DAWSON

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE JANE DAWSON / 26/08/2011

View Document

30/08/1130 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID BAHADO / 26/08/2011

View Document

30/08/1130 August 2011 ANNUAL RETURN MADE UP TO 26/08/11

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER BLUNDELL

View Document

10/01/1110 January 2011 LLP MEMBER APPOINTED CAROLINE JANE DAWSON

View Document

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

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WOODVALE HOUSE WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB

View Document

07/09/107 September 2010 ANNUAL RETURN MADE UP TO 26/08/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 26/08/09

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH CHESHIRE SK3 0XA

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 26/08/08

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 26/08/07

View Document

07/09/077 September 2007 COMPANY NAME CHANGED B2B SENIOR RECRUITMENT LLP CERTIFICATE ISSUED ON 07/09/07

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: LOFT 5 CREATIVE LOFTS 15 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1DT

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 38 COLNE VALLEY BUSINESS PARK MANCHESTER ROAD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QG

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 26/08/06

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

26/08/0526 August 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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