- Company Overview for B2 PROJECTS LTD. (SC685758)
- Filing history for B2 PROJECTS LTD. (SC685758)
- People for B2 PROJECTS LTD. (SC685758)
- Charges for B2 PROJECTS LTD. (SC685758)
- More for B2 PROJECTS LTD. (SC685758)
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) |
---|---|---|---|
13 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
25 Jul 2024 | CH01 | Director's details changed for Mr Bryan Hugh Wilkie on 1 July 2024 | |
25 Jul 2024 | PSC04 | Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 1 July 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Mr Bryan Hugh Wilkie on 1 July 2024 | |
23 Jul 2024 | PSC04 | Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 1 July 2024 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Bryan Hugh Wilkie on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 138a Manse Road Newmains Wishaw ML2 9BD Scotland to 20 Anderson Street Airdrie ML6 0AA on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Brian Kirson Connelly on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Brian Kirson Connelly as a person with significant control on 22 November 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from Unit 26, Coatbridge Business Centre, 204 Main Street Coatbridge ML5 3RB Scotland to 138a Manse Road Newmains Wishaw ML2 9BD on 16 February 2023 | |
20 Jan 2023 | MR01 | Registration of charge SC6857580001, created on 9 January 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
05 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
11 Feb 2021 | PSC01 | Notification of Bryan Hugh Wilkie as a person with significant control on 11 February 2021 | |
11 Feb 2021 | PSC01 | Notification of Brian Kirson Connelly as a person with significant control on 11 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Leigh Ann Connelly as a person with significant control on 11 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Bryan Hugh Wilkie as a director on 11 February 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Leigh Ann Connelly as a director on 11 February 2021 |