B2C FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Change of details for Mrs Arvinder Bhandal as a person with significant control on 2023-03-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from Tricorn House 9th Floor B2C Finance Botanical Suite Hagley Road Birmingham West Midlands B16 8TP England to Jq Modern Suite 504/505 120 Vyse Street Birmingham B18 6NF on 2023-03-15

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/12/2124 December 2021 Change of share class name or designation

View Document

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2021-02-14

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

14/04/2114 April 2021 Confirmation statement made on 2021-02-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 510A QUESLETT ROAD BIRMINGHAM B43 7EJ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ARVINDER BHANDAL / 15/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ARVINDER BHANDAL / 15/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ARVINDER BHANDAL / 15/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 5 MORETON AVENUE BIRMINGHAM B43 7QP

View Document

15/03/1815 March 2018 CESSATION OF ARVINDER BHANDAL AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 01/03/16 STATEMENT OF CAPITAL GBP 60001

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVINDER BHANDAL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARVINDER BHANDAL / 01/01/2010

View Document

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED BACK 2 CREDIT LTD CERTIFICATE ISSUED ON 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARVINDER BHANDAL / 01/01/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O BACK2CREDIT LTD 54-76 EHPRAIMS PHILLIPS HOUSE BISSELL STREET BIRMINGHAM B5 7HP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARVINDER KAUR BHANDAL / 23/03/2010

View Document

24/02/0924 February 2009 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