Advanced company searchLink opens in new window

B2B HOLDING LIMITED

Company number 08497159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
25 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2013
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2
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