B2 AUTOMOTIVE COMPONENTS LIMITED - History of Changes


DateDescription
2024-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM BLB ADVISORY COURT, 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE COVENTRY CV5 6UB
2024-04-07 delete address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB
2024-04-07 insert address BLB ADVISORY COURT, 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE COVENTRY CV5 6UB
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM
2023-11-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-15 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-11-15 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CESSATION OF CLAIRE LOUISE BAYTON AS A PSC
2022-01-28 update statutory_documents CESSATION OF JOANNE TIMMS AS A PSC
2022-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE BAYTON
2022-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TIMMS
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY BAYTON
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CESSATION OF GODFREY BAYTON AS A PSC
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN BUXTON / 11/06/2018
2018-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GODFREY BAYTON / 11/06/2018
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN BUXTON
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY BAYTON
2017-06-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-07-03 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-31 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-06-07 delete address VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EH
2016-06-07 insert address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB
2016-06-07 update registered_address
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EH
2016-04-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-07 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-03 update statutory_documents 03/07/15 FULL LIST
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-08 update statutory_documents 03/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-03 update statutory_documents 03/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-01 update num_mort_outstanding 4 => 3
2013-07-01 update num_mort_satisfied 0 => 1
2013-06-23 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3430 - Manufacture motor vehicle & engine parts
2013-06-21 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 03/07/12 FULL LIST
2011-07-25 update statutory_documents 03/07/11 FULL LIST
2011-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29 update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011
2010-10-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents PREVSHO FROM 31/12/2010 TO 30/06/2010
2010-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-07 update statutory_documents 03/07/10 FULL LIST
2009-09-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-03 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-04 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-19 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND
2004-07-01 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-29 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2003-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD
2002-08-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-17 update statutory_documents NEW SECRETARY APPOINTED
2002-07-17 update statutory_documents DIRECTOR RESIGNED
2002-07-17 update statutory_documents SECRETARY RESIGNED
2002-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION