2B TRADERS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-10-15 update statutory_documents FIRST GAZETTE
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 26 DONNINGTON COURT DUDLEY WEST MIDLANDS ENGLAND DY1 2RW
2015-10-07 insert address 26 DONNINGTON COURT DUDLEY WEST MIDLANDS DY1 2RW
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-10-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-09-04 update statutory_documents 23/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 4 MACKENZIE STREET MANCHESTER LANCASHIRE M12 5RN
2015-01-07 insert address 26 DONNINGTON COURT DUDLEY WEST MIDLANDS ENGLAND DY1 2RW
2015-01-07 update registered_address
2014-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2014 FROM 4 MACKENZIE STREET MANCHESTER LANCASHIRE M12 5RN
2014-11-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-11-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-10-09 update statutory_documents 23/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 4 MACKENZIE STREET MANCHESTER LANCASHIRE UNITED KINGDOM M12 5RN
2013-12-07 insert address 4 MACKENZIE STREET MANCHESTER LANCASHIRE M12 5RN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-12-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-11-06 update statutory_documents 23/07/13 FULL LIST
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAYYAB SHAFI GONDAL / 06/11/2013
2013-09-06 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-09-06 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 delete sic_code 5224 - Retail bread, cakes, confectionery
2013-06-22 delete sic_code 5225 - Retail alcoholic & other beverages
2013-06-22 delete sic_code 6420 - Telecommunications
2013-06-22 insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2012-09-23 update statutory_documents 23/07/12 FULL LIST
2012-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHID QAMAR
2012-07-24 update statutory_documents DIRECTOR APPOINTED MR SHAHID QAMAR
2012-05-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAYYAB SHAFI / 20/12/2011
2011-10-07 update statutory_documents 23/07/11 FULL LIST
2011-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAYYAB SHAFI / 23/07/2011
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 5 WORTH COURT MONKSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9LU
2011-07-14 update statutory_documents COMPANY NAME CHANGED 4B TELECOM LIMITED CERTIFICATE ISSUED ON 14/07/11
2011-04-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 23/07/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAYYAB SHAFI / 23/07/2010
2009-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION