Advanced company searchLink opens in new window

B2B INJECTION MOULDING LTD

Company number 11786240

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)
28 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
22 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
17 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
25 Aug 2022 AD01 Registered office address changed from 6a and 6B Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW England to Nest Road Felling Industrial Estate Gateshead Tyne + Wear NE10 0ES on 25 August 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 100
05 Nov 2019 SH08 Change of share class name or designation
05 Nov 2019 SH10 Particulars of variation of rights attached to shares
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 PSC01 Notification of Patrick Connolly as a person with significant control on 22 October 2019
29 Oct 2019 AP01 Appointment of Mr Patrick Connolly as a director on 22 October 2019
29 Oct 2019 PSC07 Cessation of Dawn Flynn as a person with significant control on 22 October 2019
21 Oct 2019 AD01 Registered office address changed from Collingwood House 6a and 6B Westway Ind Park Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW England to 6a and 6B Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 21 October 2019
02 Aug 2019 MR01 Registration of charge 117862400001, created on 24 July 2019
26 Jul 2019 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
24 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-24
  • GBP 1