2BG LTD. - History of Changes


DateDescription
2023-10-07 delete address 5A MAXRON HOUSE GREEN LANE ROMILEY STOCKPORT CHESHIRE ENGLAND SK6 3JQ
2023-10-07 insert address HILLSIDE FARM WERNETH LOW ROAD ROMILEY STOCKPORT ENGLAND SK6 4PY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update registered_address
2023-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2023 FROM 5A MAXRON HOUSE GREEN LANE ROMILEY STOCKPORT CHESHIRE SK6 3JQ ENGLAND
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-06 update statutory_documents DIRECTOR APPOINTED MRS DEBRA JOAN PLOWMAN
2019-04-06 update statutory_documents DIRECTOR APPOINTED MRS RUTH HOULIHAN
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2018-06-13 update statutory_documents COMPANY RESTORED ON 13/06/2018
2018-05-29 update statutory_documents STRUCK OFF AND DISSOLVED
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-03-13 update statutory_documents FIRST GAZETTE
2017-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-12-07 update accounts_last_madeup_date null => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-09-22 => 2018-09-30
2017-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-07 insert sic_code 71111 - Architectural activities
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2015-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION