- Company Overview for B2 BUILDING SERVICES LTD (02970678)
- Filing history for B2 BUILDING SERVICES LTD (02970678)
- People for B2 BUILDING SERVICES LTD (02970678)
- Charges for B2 BUILDING SERVICES LTD (02970678)
- More for B2 BUILDING SERVICES LTD (02970678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from 48 the Causeway Chippenham Wiltshire SN15 3DD England to 16 Stainers Way Chippenham Wiltshire SN14 6XT on 15 August 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Robert Ian Rea as a person with significant control on 18 November 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Mark Duncan Rea as a director on 31 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr David Di Claudio as a director on 31 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
16 Aug 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Robert Ian Rea on 1 July 2019 | |
01 Jul 2019 | CH03 | Secretary's details changed for Mr Robert Ian Rea on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Robert Ian Rea as a person with significant control on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 81 the Street Hullavington Chippenham Wiltshire SN14 6DR to 48 the Causeway Chippenham Wiltshire SN15 3DD on 1 July 2019 | |
10 Dec 2018 | TM01 | Termination of appointment of David Andrew Rea as a director on 1 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Matthew Peter Rea as a director on 1 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Charlotte Lucy Rea as a director on 1 December 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates |