- Company Overview for B2C FINANCE LTD (06828817)
- Filing history for B2C FINANCE LTD (06828817)
- People for B2C FINANCE LTD (06828817)
- More for B2C FINANCE LTD (06828817)
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) |
---|---|---|---|
15 Mar 2018 | PSC07 | Cessation of Arvinder Bhandal as a person with significant control on 15 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 5 Moreton Avenue Birmingham B43 7QP to 510a Queslett Road Birmingham B43 7EJ on 15 March 2018 | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
19 Jul 2017 | PSC01 | Notification of Arvinder Bhandal as a person with significant control on 6 April 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mrs Arvinder Bhandal on 1 January 2010 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | CERTNM |
Company name changed back 2 credit LTD\certificate issued on 31/03/15
|
|
31 Mar 2015 | CONNOT | Change of name notice | |
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Mrs Arvinder Bhandal on 1 January 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from C/O Back2Credit Ltd 54-76 Ehpraims Phillips House Bissell Street Birmingham B5 7HP on 2 April 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders |