- Company Overview for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- Filing history for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- People for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- Charges for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- Insolvency for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- More for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
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) |
---|---|---|---|
28 Jun 2018 | PSC04 | Change of details for Mr Godfrey Bayton as a person with significant control on 11 June 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr Geoffrey Alan Buxton as a person with significant control on 11 June 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Godfrey Bayton as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Geoffrey Alan Buxton as a person with significant control on 6 April 2016 | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
06 May 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
06 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
25 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Oct 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 |