Advanced company searchLink opens in new window

BUSINESS FOR BUSINESS LIMITED

Company number 12350275

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)
09 Nov 2021 TM01 Termination of appointment of Roger Cox as a director on 28 October 2021
09 Nov 2021 PSC01 Notification of William Nicholas James as a person with significant control on 28 October 2021
09 Nov 2021 PSC07 Cessation of Roger Cox as a person with significant control on 28 October 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
08 Nov 2021 AP01 Appointment of Mr William Nicholas James as a director on 29 October 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 PSC01 Notification of Roger Cox as a person with significant control on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Chail Edmund Hyland as a director on 22 June 2021
29 Jun 2021 PSC07 Cessation of Chail Edmund Hyland as a person with significant control on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from 41 Bath Street Southport PR9 0DP England to Suite 20, Peel House the Downs Altrincham WA14 2PX on 29 June 2021
04 Jun 2021 AP01 Appointment of Mr Roger Cox as a director on 2 June 2021
03 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
31 May 2021 AD01 Registered office address changed from Flat 37 the Anchorage 23 Kingsway Southport Merseyside PR8 1nd United Kingdom to 41 Bath Street Southport PR9 0DP on 31 May 2021
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Flat 37 the Anchorage 23 Kingsway Southport Merseyside PR8 1nd on 11 May 2020
11 May 2020 AP01 Appointment of Mr Chail Edmund Hyland as a director on 10 May 2020
11 May 2020 PSC01 Notification of Chail Edmund Hyland as a person with significant control on 10 May 2020
11 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2020
11 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 May 2020
11 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 29 April 2020
05 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-05
  • GBP 1