- Company Overview for B2B HOLDING LIMITED (08497159)
- Filing history for B2B HOLDING LIMITED (08497159)
- People for B2B HOLDING LIMITED (08497159)
- Charges for B2B HOLDING LIMITED (08497159)
- More for B2B HOLDING LIMITED (08497159)
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) |
---|---|---|---|
27 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
18 Mar 2014 | TM01 | Termination of appointment of Richard Croft as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Richard Croft as a secretary | |
14 Jan 2014 | MR01 | Registration of charge 084971590002 | |
13 Dec 2013 | AD01 | Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Greg Clarke as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Wayne Winston Churchill as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Mark James Thompson as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Michael Timothy Mulford as a director | |
25 Nov 2013 | SH20 | Statement by directors | |
25 Nov 2013 | CAP-SS | Solvency statement dated 22/11/13 | |
25 Nov 2013 | SH19 |
Statement of capital on 25 November 2013
|
|
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
28 Jun 2013 | MR01 | Registration of charge 084971590001 | |
04 Jun 2013 | TM01 | Termination of appointment of Lalani Hanif as a director | |
16 May 2013 | AP01 | Appointment of Mr Greg Clarke as a director | |
14 May 2013 | AA01 | Current accounting period extended from 30 April 2014 to 30 June 2014 | |
10 May 2013 | TM01 | Termination of appointment of David Rowe as a director | |
19 Apr 2013 | NEWINC | Incorporation |