THE B4 PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Registered office address changed from 9 Plymouth Road Tavistock PL19 8AU England to Newton Farm, Newton Farm Metherell Metherell, Callington Cornwall PL17 8DQ on 2024-06-17

View Document

11/06/2411 June 2024 Appointment of Mrs Jilly Halliday as a director on 2024-06-11

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Appointment of Mr Adrian Marcel Reid Wolfe as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Selwyn Runnet as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Selwyn John Runnett as a director on 2023-11-03

View Document

26/10/2326 October 2023 Termination of appointment of Nicholas Timothy Ball as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Nicholas Timothy Ball as a secretary on 2023-10-26

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MATTHEW ELMES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY BALL / 08/08/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN

View Document

08/08/188 August 2018 SECRETARY APPOINTED MR NICHOLAS TIMOTHY BALL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY BALL / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEVEN BALL / 05/06/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KITTY

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ROBERT STEPHEN BLACK

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR NICHOLAS STEVEN BALL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

05/01/185 January 2018 SECRETARY APPOINTED DR KEVIN CRAWSHAW BROWN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEA BAYLY

View Document

09/08/179 August 2017 DIRECTOR APPOINTED DR MARGARET FREEGARD

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HYDE

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 05/03/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED DR LEA DIANE BAYLY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR GERALD STUART

View Document

10/03/1510 March 2015 05/03/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEDGER

View Document

03/04/143 April 2014 SAIL ADDRESS CREATED

View Document

03/04/143 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

01/04/141 April 2014 05/03/14 NO MEMBER LIST

View Document

05/03/135 March 2013 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