B2B BUSINESS CENTRES LIMITED

03971595
5TH FLOOR EDISON HOUSE 223 - 231 OLD MARYLEBONE ROAD LONDON NW1 5QT

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 6 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 6 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 6 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 6 Buy now
18 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 6 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
01 Apr 2016 accounts Annual Accounts 1 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
12 May 2015 accounts Annual Accounts 1 Buy now
05 Sep 2014 accounts Annual Accounts 1 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 accounts Annual Accounts 1 Buy now
21 May 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 accounts Annual Accounts 1 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
19 May 2011 officers Change of particulars for secretary (Mr Lloyd Kevin Hunt) 1 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 accounts Annual Accounts 1 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
21 Apr 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
21 Apr 2009 officers Secretary appointed mr lloyd kevin hunt 1 Buy now
01 Apr 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 officers Appointment terminated secretary maria vrankovic 1 Buy now
11 Jul 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
18 Apr 2008 accounts Annual Accounts 1 Buy now
13 Jun 2007 annual-return Return made up to 13/04/07; full list of members 6 Buy now
23 Apr 2007 accounts Annual Accounts 1 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
12 Apr 2006 annual-return Return made up to 13/04/06; full list of members 6 Buy now
05 May 2005 annual-return Return made up to 13/04/05; full list of members 6 Buy now
13 Apr 2005 accounts Annual Accounts 1 Buy now
15 Apr 2004 annual-return Return made up to 13/04/04; full list of members 6 Buy now
24 Mar 2004 accounts Annual Accounts 1 Buy now
16 Jun 2003 annual-return Return made up to 13/04/03; full list of members 6 Buy now
26 Apr 2003 accounts Annual Accounts 1 Buy now
18 Mar 2003 annual-return Return made up to 13/04/02; full list of members 6 Buy now
29 Nov 2002 officers Secretary resigned 1 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
27 Nov 2002 accounts Annual Accounts 1 Buy now
07 Dec 2001 accounts Annual Accounts 1 Buy now
16 Jul 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
14 Sep 2000 officers Secretary resigned 1 Buy now
24 May 2000 officers New secretary appointed 2 Buy now
08 May 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
04 May 2000 officers Secretary resigned 1 Buy now
04 May 2000 officers Director resigned 1 Buy now
04 May 2000 officers New secretary appointed 2 Buy now
04 May 2000 officers New director appointed 3 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: reddings applegarth, oakridge lane winscombe avon BS25 1LZ 1 Buy now
13 Apr 2000 incorporation Incorporation Company 18 Buy now